IMPERIALDIAM LIMITED
Status | ACTIVE |
Company No. | 03985742 |
Category | Private Limited Company |
Incorporated | 04 May 2000 |
Age | 23 years, 11 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
IMPERIALDIAM LIMITED is an active private limited company with number 03985742. It was incorporated 23 years, 11 months, 30 days ago, on 04 May 2000. The company address is 2nd Floor 2nd Floor 2nd Floor 2nd Floor, London, EC1N 8SU, England.
Company Fillings
Change account reference date company previous shortened
Date: 14 Feb 2024
Action Date: 30 May 2023
Category: Accounts
Type: AA01
New date: 2023-05-30
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-24
Old address: 4th Floor 28 Greville Street London EC1N 8SU England
New address: 2nd Floor 2nd Floor 28 Greville Street London EC1N 8SU
Documents
Change to a person with significant control
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Pranav Arvindkumar Shah
Change date: 2023-11-14
Documents
Change to a person with significant control
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-14
Psc name: Mr Mayankkumar Arvindkumar Shah
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Address
Type: AD01
Old address: 28 4th Floor Greville Street London EC1N 8SU England
Change date: 2023-04-20
New address: 4th Floor 28 Greville Street London EC1N 8SU
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-20
Old address: 2nd Floor Sterling House Langston Road Loughton IG10 3TS England
New address: 28 4th Floor Greville Street London EC1N 8SU
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Address
Type: AD01
Old address: 10 Hubbard Court Valley Hill Loughton IG10 3BH England
Change date: 2022-08-15
New address: 2nd Floor Sterling House Langston Road Loughton IG10 3TS
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change to a person with significant control
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mayank Arvindkumar Shah
Change date: 2021-07-06
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Change person director company with change date
Date: 01 Apr 2021
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mayank Arvindkumar Shah
Change date: 2009-10-01
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Address
Type: AD01
Old address: Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ United Kingdom
Change date: 2021-03-19
New address: 10 Hubbard Court Valley Hill Loughton IG10 3BH
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 19 Jun 2020
Action Date: 31 May 2019
Category: Accounts
Type: AAMD
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-17
Old address: 88a High Street Billericay Essex CM12 9BT United Kingdom
New address: Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Address
Type: AD01
New address: 88a High Street Billericay Essex CM12 9BT
Change date: 2020-01-16
Old address: Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
Documents
Accounts amended with accounts type total exemption full
Date: 23 Jul 2019
Action Date: 31 May 2018
Category: Accounts
Type: AAMD
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 11 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-12
New address: Unit 2 99-101 Kingsland Road London E2 8AG
Old address: 115B Drysdale Street Hoxton London N1 6nd United Kingdom
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Address
Type: AD01
Old address: 114-116 Curtain Road London EC2A 3AH
Change date: 2015-09-04
New address: 115B Drysdale Street Hoxton London N1 6nd
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts amended with made up date
Date: 19 May 2014
Action Date: 31 May 2013
Category: Accounts
Type: AAMD
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Gazette filings brought up to date
Date: 08 Jun 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 04 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-04
Officer name: Mr Mayank Arvindkumar Shah
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 04 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pranav Arvindkumar Shah
Change date: 2010-05-04
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mayank shah / 01/08/2007
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/07; full list of members
Documents
Legacy
Date: 04 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/06; full list of members
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 16 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/04; full list of members
Documents
Legacy
Date: 11 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 11/08/03 from: 18 holywell row london EC2A 4JB
Documents
Legacy
Date: 10 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jul 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 26 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 26/04/03 from: 27 holywell row london EC2A 4JB
Documents
Certificate change of name company
Date: 12 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rutvi industrial diamonds limite d\certificate issued on 12/11/02
Documents
Legacy
Date: 05 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 16 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/01; full list of members
Documents
Legacy
Date: 26 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 May 2000
Category: Address
Type: 287
Description: Registered office changed on 12/05/00 from: 27 holywell row london EC2A 4JB
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2000
Category: Address
Type: 287
Description: Registered office changed on 10/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
Documents
Some Companies
3 CANAL STREET,MANCHESTER,M1 3HE
Number: | 10514262 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DAVIS STREET,BRISTOL,BS11 9JN
Number: | 10690786 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP17402R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
203 ASKERN ROAD,DONCASTER,DN5 0JR
Number: | 04772280 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10/11 CHURCH STREET MARKET,MANCHESTER,M4 1PN
Number: | 11649328 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE,LOWESTOFT,NR33 0AA
Number: | 05172624 |
Status: | ACTIVE |
Category: | Private Limited Company |