Advanced company searchLink opens in new window

DIAMONDCORP PLC

Company number 05400982

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2016 SH01 Statement of capital following an allotment of shares on 9 December 2015
  • GBP 8,415,884.340
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 8,404,441.60
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 355,210.508344
27 Jul 2015 SH02 Sub-division of shares on 2 July 2013
13 Jul 2015 SH08 Change of share class name or designation
03 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
03 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2015 SH01 Statement of capital following an allotment of shares on 12 May 2015
  • GBP 8,351,710.34
16 Jun 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Apr 2015 AD03 Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
23 Mar 2015 AR01 Annual return made up to 22 March 2015 no member list
Statement of capital on 2015-03-23
  • GBP 3,183,654.78
23 Mar 2015 AD04 Register(s) moved to registered office address 6 Middle Street London EC1A 7JA
04 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,183,645.78
28 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 March 2014
26 Mar 2014 AR01 Annual return made up to 22 March 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 28/04/2014.
26 Mar 2014 CH04 Secretary's details changed for City Group Plc on 24 March 2014
25 Mar 2014 AD01 Registered office address changed from 30 City Road London EC1Y 2AG United Kingdom on 25 March 2014
07 Mar 2014 AUD Auditor's resignation
21 Aug 2013 AP01 Appointment of Mr John Hulme Scholes as a director
20 Aug 2013 TM01 Termination of appointment of George Morton as a director
10 Jul 2013 MEM/ARTS Memorandum and Articles of Association
10 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2013 AA Group of companies' accounts made up to 31 December 2012