- Company Overview for R.DIADEM COMPANY LTD. (10484770)
- Filing history for R.DIADEM COMPANY LTD. (10484770)
- People for R.DIADEM COMPANY LTD. (10484770)
- More for R.DIADEM COMPANY LTD. (10484770)
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 Feb 2024 | AA | Micro company accounts made up to 30 November 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 30 November 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
10 Feb 2022 | AA | Micro company accounts made up to 30 November 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
11 Jun 2021 | AA | Micro company accounts made up to 30 November 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
29 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from 9 Dickens Close Erith DA8 1YF England to 9 Hagelstowe Avenue High Halstow Rochester Kent ME3 8FU on 9 December 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
30 Sep 2019 | AD01 | Registered office address changed from 8 Delves Way Hampton Centre Peterborough PE7 8GJ England to 9 Dickens Close Erith DA8 1YF on 30 September 2019 | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
09 Jan 2019 | PSC01 | Notification of Mercy Ogunlola as a person with significant control on 8 January 2019 | |
09 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 9 January 2019 | |
09 Jan 2019 | AP01 | Appointment of Miss Mercy Ogunlola as a director on 17 November 2016 | |
08 Jan 2019 | TM01 | Termination of appointment of Mercy Ogunlola as a director on 8 January 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
23 Oct 2018 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
23 Oct 2018 | AD01 | Registered office address changed from 8 Delves Way Hampton Centre Peterborough PE7 8GJ England to 8 Delves Way Hampton Centre Peterborough PE7 8GJ on 23 October 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from 8 Delves Way Hampton Centre Peterborough PE7 8GJ England to 8 Delves Way Hampton Centre Peterborough PE7 8GJ on 23 October 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from 9 Dickens Close Erith DA8 1YF United Kingdom to 8 Delves Way Hampton Centre Peterborough PE7 8GJ on 23 October 2018 | |
07 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off |