GALAXY DIAMONDS LIMITED
Status | ACTIVE |
Company No. | 08862544 |
Category | Private Limited Company |
Incorporated | 27 Jan 2014 |
Age | 10 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
GALAXY DIAMONDS LIMITED is an active private limited company with number 08862544. It was incorporated 10 years, 4 months, 3 days ago, on 27 January 2014. The company address is 99 The Diamond And Jewellery Exchange 99 The Diamond And Jewellery Exchange, London, EC1N 8NX, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Change person director company with change date
Date: 20 Feb 2024
Action Date: 10 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohamed Rifaz Mohamed Rafeek
Change date: 2024-02-10
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Address
Type: AD01
Old address: The Wonder Gallery , No 18 Hatton Garden London EC1N 8AT England
New address: 99 the Diamond and Jewellery Exchange Hatton Garden London EC1N 8NX
Change date: 2023-03-02
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Address
Type: AD01
Old address: 36 Hatton Garden London EC1N 8EB England
Change date: 2017-08-04
New address: The Wonder Gallery , No 18 Hatton Garden London EC1N 8AT
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Change person director company with change date
Date: 20 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Mr Mohamed Rifaz Mohamed Rafeek
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2016
Action Date: 20 Feb 2016
Category: Address
Type: AD01
Old address: Flat 50 Alfred Prior House Grantham Road Manor Park London E12 5NA
Change date: 2016-02-20
New address: 36 Hatton Garden London EC1N 8EB
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-28
New address: Flat 50 Alfred Prior House Grantham Road Manor Park London E12 5NA
Old address: 40 Flat 1 Norfolk Road Ilford IG3 8LQ England
Documents
Some Companies
THE BARN,HENFIELD,BN5 9DP
Number: | 06717439 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBENEZER HOUSE,NEWCASTLE UNDER LYME,ST5 2BE
Number: | 10514958 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNOLLIEBEG FARM,ARGYLL,
Number: | SL002830 |
Status: | ACTIVE |
Category: | Limited Partnership |
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 09373503 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07785903 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-12 KING WILLIAM STREET,COVENTRY,CV1 5JD
Number: | 11109418 |
Status: | ACTIVE |
Category: | Private Limited Company |