Advanced company searchLink opens in new window

RPS DIAMOND UK LTD

Company number 09349607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
05 Jan 2024 CS01 Confirmation statement made on 10 December 2023 with no updates
12 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
14 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with no updates
13 May 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
02 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 10 December 2019 with no updates
23 Jan 2019 CH01 Director's details changed for Mr Suneel Ram Parkash Babber on 23 January 2019
23 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Jan 2019 AD01 Registered office address changed from 108 108 the Broadway Southall Middlesex UB1 1QF England to 108 the Broadway Southall UB1 1QF on 23 January 2019
17 Dec 2018 AD01 Registered office address changed from 110 the Broadway Southall Middlesex UB1 1QF England to 108 108 the Broadway Southall Middlesex UB1 1QF on 17 December 2018
14 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
02 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
03 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
03 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
20 Feb 2015 AD01 Registered office address changed from 3Rd Floor, Vyman House 104 College Road Harrow Greater London HA1 1BQ United Kingdom to 110 the Broadway Southall Middlesex UB1 1QF on 20 February 2015
10 Feb 2015 CH01 Director's details changed for Mr Suneel Babber on 6 February 2015
10 Feb 2015 CH01 Director's details changed for Mr Suneel Babber on 6 February 2015
10 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-10
  • GBP 1