Advanced company searchLink opens in new window

BLUE DIAMOND (LEICESTER) LTD

Company number 11379597

Filter by category

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)
17 Apr 2024 AA Accounts for a dormant company made up to 31 May 2023
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
28 Jul 2023 AA Micro company accounts made up to 31 May 2022
02 Jul 2023 ANNOTATION Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with updates
21 Jun 2023 ANNOTATION Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
21 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 21 June 2023
21 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
26 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2022 ANNOTATION Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
15 Aug 2022 TM01 Termination of appointment of Sureshbhai Naranbhai Solanki as a director on 15 August 2022
13 Jul 2022 CS01 Confirmation statement made on 23 May 2022 with updates
21 Jan 2022 AA Micro company accounts made up to 31 May 2021
08 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
19 May 2021 AA Accounts for a dormant company made up to 31 May 2020
18 Sep 2020 AD01 Registered office address changed from 71 Heatherbrook Road Leicester LE4 1AL to 24 Jellicoe Road Leicester LE5 4FN on 18 September 2020
01 Jul 2020 CS01 Confirmation statement made on 23 May 2020 with updates
24 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
14 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
28 Aug 2019 AD01 Registered office address changed from 24 1st Floor Jellicoe Road Leicester LE5 4FN United Kingdom to 71 Heatherbrook Road Leicester LE4 1AL on 28 August 2019
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
24 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted