- Company Overview for PSDIAMONDS LTD (11733595)
- Filing history for PSDIAMONDS LTD (11733595)
- People for PSDIAMONDS LTD (11733595)
- Charges for PSDIAMONDS LTD (11733595)
- More for PSDIAMONDS LTD (11733595)
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 Jul 2025 | CS01 | Confirmation statement made on 4 July 2025 with no updates | |
03 Mar 2025 | PSC01 | Notification of Sheila My Chi Nguyen as a person with significant control on 1 March 2025 | |
03 Mar 2025 | PSC01 | Notification of Peter Dang Ngo as a person with significant control on 1 March 2025 | |
03 Mar 2025 | PSC09 | Withdrawal of a person with significant control statement on 3 March 2025 | |
07 Nov 2024 | AD01 | Registered office address changed from 8C Canons Corner Edgware HA8 8AE England to 36 Greville Street London EC1N 8TB on 7 November 2024 | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Sep 2024 | MR01 | Registration of charge 117335950001, created on 2 September 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with updates | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
30 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
20 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Dec 2019 | CH01 | Director's details changed for Mrs Sheila Nguyen on 17 December 2019 | |
17 Dec 2019 | CH01 | Director's details changed for Mr Peter Ngo on 17 December 2019 | |
08 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
08 Dec 2019 | AD01 | Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 8C Canons Corner Edgware HA8 8AE on 8 December 2019 | |
19 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-19
|