Advanced company searchLink opens in new window

RO DIAMONDS LTD

Company number 09905011

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)
22 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
17 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jan 2020 CH01 Director's details changed for Mr Radu Spiridon on 23 January 2020
24 Jan 2020 CH03 Secretary's details changed for Ms Cristina Apostol on 23 January 2020
24 Jan 2020 PSC04 Change of details for Mr Radu Spiridon as a person with significant control on 23 January 2020
24 Jan 2020 AD01 Registered office address changed from Top Flat B 11 Stanmore Hill Stanmore HA7 3DP United Kingdom to 4a Grosvenor Gardens London NW2 4QP on 24 January 2020
20 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jan 2018 AD01 Registered office address changed from Suite 353 78 Golders Green Road London NW11 8LN England to Top Flat B 11 Stanmore Hill Stanmore HA7 3DP on 9 January 2018
12 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
23 Jun 2017 AA Total exemption small company accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
04 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-03
25 Feb 2016 AD01 Registered office address changed from Flat 70, Rosebery Square East Rosebery Avenue London EC1R 4PT England to Suite 353 78 Golders Green Road London NW11 8LN on 25 February 2016
26 Jan 2016 CH01 Director's details changed for Mr Radu Spiridon on 3 January 2016
07 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted