BLUE DIAMOND MARKETING LIMITED

4 Cornwall Road, Herne Bay, CT6 7SY, England
StatusACTIVE
Company No.09312391
CategoryPrivate Limited Company
Incorporated14 Nov 2014
Age9 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

BLUE DIAMOND MARKETING LIMITED is an active private limited company with number 09312391. It was incorporated 9 years, 7 months, 2 days ago, on 14 November 2014. The company address is 4 Cornwall Road, Herne Bay, CT6 7SY, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott James Goldfinch

Notification date: 2021-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

Old address: Office 229 275 Deansgate Manchester M3 4EL England

New address: 4 Cornwall Road Herne Bay CT6 7SY

Change date: 2021-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-13

Officer name: Mr Scott James Goldfinch

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-13

Officer name: David Mark Baddeley

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mark Baddeley

Appointment date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mark Baddeley

Termination date: 2020-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-01

Psc name: David Mark Baddeley

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-04

Officer name: David Mark Baddeley

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-04

Officer name: Byron Malik Sachdev

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Mark Baddeley

Notification date: 2020-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Byron Malik Sachdev

Cessation date: 2020-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Address

Type: AD01

New address: Office 229 275 Deansgate Manchester M3 4EL

Old address: The Barn 16 Nascot Place Watford Herts WD17 4QT England

Change date: 2020-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

New address: The Barn 16 Nascot Place Watford Herts WD17 4QT

Old address: Office 3 Unit R1 Penfold Trading Estate Imperial Way Watford WD24 4YY

Change date: 2019-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-07

Officer name: Bhavik Ramesh Varsola

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-07

Officer name: Mr Byron Malik Sachdev

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samir Ramesh Patel

Termination date: 2014-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-18

Officer name: Bhavik Ramesh Varsola

Documents

View document PDF

Incorporation company

Date: 14 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDINAL OF LONDON LTD

3 UPLANDS CLOSE,LONDON,SE18 6BT

Number:08163298
Status:ACTIVE
Category:Private Limited Company

CRAWFORD STREET PROPERTIES LTD

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:06216982
Status:ACTIVE
Category:Private Limited Company

GEP FINANCE LIMITED

177 GLENESK ROAD,LONDON,SE9 1RD

Number:09343814
Status:ACTIVE
Category:Private Limited Company

GODS OWN COUNTRY EUROPE LTD

68 WESTCOMBE AVENUE,CROYDON,CR0 3DA

Number:11189736
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SELZER ORTHOPAEDIC SERVICES LTD

C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD,BIRMINGHAM,B15 1TH

Number:10030411
Status:ACTIVE
Category:Private Limited Company

STEGOSAURUS LTD

54 SUN STREET,WALTHAM ABBEY,EN9 1EJ

Number:06618594
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