- Company Overview for ACRES OF DIAMOND LIMITED (12226930)
- Filing history for ACRES OF DIAMOND LIMITED (12226930)
- People for ACRES OF DIAMOND LIMITED (12226930)
- Charges for ACRES OF DIAMOND LIMITED (12226930)
- More for ACRES OF DIAMOND LIMITED (12226930)
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) |
---|---|---|---|
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with updates | |
26 Apr 2024 | CH01 | Director's details changed for Mrs Adefarayola Oluwagbemisola Adams on 20 April 2024 | |
26 Apr 2024 | PSC04 | Change of details for Mrs Adefarayola Oluwagbemisola Adams as a person with significant control on 20 April 2024 | |
27 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
08 Jun 2023 | MR01 | Registration of charge 122269300008, created on 7 June 2023 | |
16 May 2023 | AD01 | Registered office address changed from PO Box 4385 12226930: Companies House Default Address Cardiff CF14 8LH to 106 Sundridge Drive Chatham Kent ME5 8JD on 16 May 2023 | |
10 May 2023 | MR04 | Satisfaction of charge 122269300001 in full | |
10 May 2023 | MR04 | Satisfaction of charge 122269300002 in full | |
10 May 2023 | MR04 | Satisfaction of charge 122269300003 in full | |
10 May 2023 | MR04 | Satisfaction of charge 122269300004 in full | |
05 May 2023 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
10 Aug 2022 | AD02 | Register inspection address has been changed to 106 Sundridge Drive Chatham ME5 8JD | |
29 Jul 2022 | MR01 | Registration of charge 122269300007, created on 25 July 2022 | |
20 Jul 2022 | MR01 | Registration of charge 122269300006, created on 15 July 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
17 Mar 2022 | RP05 | Registered office address changed to PO Box 4385, 12226930: Companies House Default Address, Cardiff, CF14 8LH on 17 March 2022 | |
21 Feb 2022 | MR01 | Registration of charge 122269300005, created on 1 February 2022 | |
03 Dec 2021 | CH01 | Director's details changed for Mrs Adefarayola Oluwagbemisola Adams on 1 December 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
02 Dec 2021 | PSC04 | Change of details for Mrs Adefarayola Deborah Adams as a person with significant control on 1 December 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
06 Aug 2021 | AA | Micro company accounts made up to 30 September 2020 | |
14 Jul 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates |