Advanced company searchLink opens in new window

NAIL DIAMOND LTD

Company number SC564903

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)
08 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
24 Aug 2023 AA Micro company accounts made up to 30 November 2022
03 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
05 Sep 2022 AA Micro company accounts made up to 30 November 2021
03 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 30 November 2020
12 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
04 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
06 Jun 2019 CS01 Confirmation statement made on 2 May 2019 with updates
07 Apr 2019 AA01 Current accounting period extended from 31 May 2019 to 30 November 2019
07 Apr 2019 CH01 Director's details changed for Mrs Stacey Anderson on 1 April 2019
07 Apr 2019 AD01 Registered office address changed from 292 High Street Perth PH1 5QS Scotland to 133a South Street Perth PH2 8PA on 7 April 2019
06 Feb 2019 EW02 Withdrawal of the directors' residential address register information from the public register
06 Feb 2019 CH01 Director's details changed for Mrs Stacey Anderson on 1 February 2019
06 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
05 Feb 2019 PSC04 Change of details for Mrs Stacey Anderson as a person with significant control on 1 February 2019
05 Feb 2019 PSC01 Notification of Necole Tamara Stewart as a person with significant control on 1 February 2019
05 Feb 2019 EH02 Elect to keep the directors' residential address register information on the public register
05 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 1
05 Feb 2019 CH01 Director's details changed for Mrs Stacey Anderson on 1 December 2018
05 Feb 2019 AP01 Appointment of Miss Necole Temara Stewart as a director on 1 February 2019
05 Feb 2019 PSC04 Change of details for Mrs Stacey Anderson as a person with significant control on 1 December 2018
21 Oct 2018 AA Accounts for a dormant company made up to 31 May 2018
03 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates