Advanced company searchLink opens in new window

R.DIADEM COMPANY LTD.

Company number 10484770

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 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