BLUE DIAMOND ENTERPRISES LIMITED

68c High Street 68c High Street, Royston, SG8 5LF, England
StatusACTIVE
Company No.07845284
CategoryPrivate Limited Company
Incorporated11 Nov 2011
Age12 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

BLUE DIAMOND ENTERPRISES LIMITED is an active private limited company with number 07845284. It was incorporated 12 years, 7 months, 5 days ago, on 11 November 2011. The company address is 68c High Street 68c High Street, Royston, SG8 5LF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2023

Action Date: 06 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-06

Psc name: Mr Daniel Martin Baulk

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-06

Officer name: Mr Daniel Martin Baulk

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2023-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-01

Psc name: Daniel Martin Baulk

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Martin Baulk

Appointment date: 2021-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-01

Old address: Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ

New address: 68C High Street Bassingbourn Royston SG8 5LF

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 05 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Bruce Baulk

Change date: 2020-09-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2020

Action Date: 05 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Bruce Baulk

Change date: 2020-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Christopher Brian Norman

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-31

Psc name: Christopher Brian Norman

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-31

Psc name: Suzanne Norman

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Bruce Baulk

Appointment date: 2019-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Brian Norman

Change date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Brian Norman

Change date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Brian Norman

Change date: 2013-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Address

Type: AD01

Old address: 69 Kneesworth Street Royston Hertfordshire SG8 5AH United Kingdom

Change date: 2013-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Brian Norman

Documents

View document PDF

Change account reference date company current extended

Date: 14 Nov 2011

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 11 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07707156
Status:ACTIVE
Category:Private Limited Company

BOSTON VAN HIRE LIMITED

115 HIGH STREET,LINCOLNSHIRE,PE21 8TG

Number:03667448
Status:ACTIVE
Category:Private Limited Company

EMILIA82 LTD

TALBOT COURT 640 WIMBORNE ROAD,BOURNEMOUTH,BH9 2EQ

Number:10986194
Status:ACTIVE
Category:Private Limited Company

KATHERINE LOUISA WEBB CONSULTANCY LTD

28 CANONMILLS,EDINBURGH,EH3 5LH

Number:SC331815
Status:ACTIVE
Category:Private Limited Company

NINJACODE LIMITED

45 PELHAM STREET,MIDDLESBROUGH,TS1 4DJ

Number:08823620
Status:ACTIVE
Category:Private Limited Company

ROBERT SUMMERS LIMITED

1349/1353 LONDON ROAD,LEIGH-ON-SEA,SS9 2AB

Number:09048229
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source