MX DIAMONDS LIMITED
Status | ACTIVE |
Company No. | 11733004 |
Category | Private Limited Company |
Incorporated | 18 Dec 2018 |
Age | 5 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MX DIAMONDS LIMITED is an active private limited company with number 11733004. It was incorporated 5 years, 5 months, 20 days ago, on 18 December 2018. The company address is C/O Freya Accounts - Holbrook House Oakley Lane C/O Freya Accounts - Holbrook House Oakley Lane, Basingstoke, RG23 7JY, England.
Company Fillings
Change person director company with change date
Date: 09 May 2024
Action Date: 09 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Liam O'donohoe
Change date: 2024-05-09
Documents
Change person director company with change date
Date: 09 May 2024
Action Date: 09 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-09
Officer name: Mr Franciscus Johannes Maria Christina Wijnen
Documents
Change person director company with change date
Date: 09 May 2024
Action Date: 09 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-09
Officer name: Mr Mark William Fitzgerald
Documents
Change to a person with significant control
Date: 25 Apr 2024
Action Date: 24 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-24
Psc name: Mr Mark William Fitzgerald
Documents
Change to a person with significant control
Date: 25 Apr 2024
Action Date: 24 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-24
Psc name: Thomas Liam O'donohoe
Documents
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Address
Type: AD01
Old address: Acre House 11-15 William Road London NW1 3ER England
Change date: 2022-08-30
New address: C/O Freya Accounts - Holbrook House Oakley Lane Oakley Basingstoke RG23 7JY
Documents
Termination director company with name termination date
Date: 22 Feb 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joannes Dorothaeus Gerardus Smit
Termination date: 2022-01-20
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Change person director company with change date
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-16
Officer name: Mr Joannes Dorothaseus Gerardus Smit
Documents
Change to a person with significant control
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-16
Psc name: Mr Joannes Dorothaseus Gerardus Smit
Documents
Change to a person with significant control
Date: 19 Feb 2020
Action Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joannes Dorothaseus Gerardus Smit
Change date: 2019-01-22
Documents
Notification of a person with significant control
Date: 17 Feb 2020
Action Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark William Fitzgerald
Notification date: 2019-01-22
Documents
Notification of a person with significant control
Date: 17 Feb 2020
Action Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-22
Psc name: Thomas Liam O'donohoe
Documents
Confirmation statement with updates
Date: 17 Feb 2020
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Resolution
Date: 13 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of director appointment with name
Date: 22 May 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Joannes Dorothaseus Gerardus Smit
Documents
Second filing of director appointment with name
Date: 22 May 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Franciscus Johannes Maria Christina Wijen
Documents
Change to a person with significant control
Date: 31 Jan 2019
Action Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-22
Psc name: Mr John Smit
Documents
Change person director company with change date
Date: 31 Jan 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-22
Officer name: Mr John Smit
Documents
Change person director company with change date
Date: 31 Jan 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-22
Officer name: Mrs Franciscus Johannes Maria Christina Wijnen
Documents
Cessation of a person with significant control
Date: 31 Jan 2019
Action Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-22
Psc name: Thomas Liam O'donohoe
Documents
Resolution
Date: 30 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 29 Jan 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Franciscus Johannes Maria Christina Wijnen
Change date: 2019-01-22
Documents
Cessation of a person with significant control
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark William Fitzgerald
Cessation date: 2019-01-22
Documents
Notification of a person with significant control
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Smit
Notification date: 2019-01-22
Documents
Capital allotment shares
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-22
Capital : 10,000,100 USD
Documents
Change person director company with change date
Date: 22 Jan 2019
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Liam O'donohoe
Change date: 2018-12-18
Documents
Appoint person director company with name date
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Wijnen
Appointment date: 2019-01-22
Documents
Appoint person director company with name date
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-22
Officer name: Mr John Smit
Documents
Appoint person director company with name date
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Franciscus Johannes Maria Christina Wijnen
Appointment date: 2019-01-22
Documents
Some Companies
5 CLIFTON HILL MANAGEMENT COMPANY LIMITED
UNIT 2 WOODLANDS COURT,BRADLEY STOKE,BS32 4LB
Number: | 01673325 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARCH HOUSE BURNTHURST LANE,RUGBY,CV23 9QA
Number: | 03340428 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISCOUNT BUILDERS SUPPLIES (PROPERTIES) LIMITED
467 RAYNERS LANE,PINNER,HA5 5ET
Number: | 03739375 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRACKEN HOUSE OLD MUGDOCK ROAD,GLASGOW,G63 9ET
Number: | SC244990 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 - 8 DAWES ROAD,LONDON,SW6 7EN
Number: | 11105361 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD
Number: | 08131801 |
Status: | ACTIVE |
Category: | Private Limited Company |