MX DIAMONDS LIMITED

C/O Freya Accounts - Holbrook House Oakley Lane C/O Freya Accounts - Holbrook House Oakley Lane, Basingstoke, RG23 7JY, England
StatusACTIVE
Company No.11733004
CategoryPrivate Limited Company
Incorporated18 Dec 2018
Age5 years, 5 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 CLIFTON HILL MANAGEMENT COMPANY LIMITED

UNIT 2 WOODLANDS COURT,BRADLEY STOKE,BS32 4LB

Number:01673325
Status:ACTIVE
Category:Private Limited Company

AIR COMMUTER LIMITED

MARCH HOUSE BURNTHURST LANE,RUGBY,CV23 9QA

Number:03340428
Status:ACTIVE
Category:Private Limited Company
Number:03739375
Status:ACTIVE
Category:Private Limited Company

DUMBROCK LOCH LIMITED

BRACKEN HOUSE OLD MUGDOCK ROAD,GLASGOW,G63 9ET

Number:SC244990
Status:ACTIVE
Category:Private Limited Company

DUO LONDON LIMITED

2 - 8 DAWES ROAD,LONDON,SW6 7EN

Number:11105361
Status:ACTIVE
Category:Private Limited Company

KHAIRA GROUP LTD

2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD

Number:08131801
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