Advanced company searchLink opens in new window

44 BLACK DIAMONDS LTD

Company number 12148709

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)
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
14 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
20 Feb 2023 TM01 Termination of appointment of Scott Michael Jones as a director on 20 February 2023
26 Jan 2023 PSC04 Change of details for Mr Nigel Charles Gregory as a person with significant control on 26 January 2023
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
29 Sep 2022 CH01 Director's details changed for Mr Scott Jones on 29 September 2022
29 Sep 2022 CH01 Director's details changed for Mr Nigel Charles Gregory on 29 September 2022
29 Sep 2022 AD01 Registered office address changed from Unit 7/8 Callenders Paddington Drive Swindon SN5 7YW England to Unit F6 Churcham Business Park Churcham Gloucester GL2 8AX on 29 September 2022
28 Sep 2022 CERTNM Company name changed 44 bills LTD\certificate issued on 28/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-27
27 Sep 2022 AP01 Appointment of Mr Scott Jones as a director on 27 September 2022
17 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
17 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
20 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
20 Aug 2021 CH01 Director's details changed for Mr Nigel Charles Gregory on 20 August 2021
20 Aug 2021 PSC04 Change of details for Mr Nigel Charles Gregory as a person with significant control on 20 August 2021
20 Aug 2021 AD01 Registered office address changed from Unit 16 Knightsbridge Business Centre Cheltenham GL51 9TA to Unit 7/8 Callenders Paddington Drive Swindon SN5 7YW on 20 August 2021
29 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
23 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
22 Dec 2020 PSC04 Change of details for Mr Nigel Charles Gregory as a person with significant control on 22 December 2020
22 Dec 2020 CH01 Director's details changed for Mr Nigel Charles Gregory on 22 December 2020
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2020 AD01 Registered office address changed from Unit 16 Knightsbridge Business Centre Cheltenham GL51 9TA England to Unit 16 Knightsbridge Business Centre Cheltenham GL51 9TA on 15 September 2020
08 Sep 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 16 Knightsbridge Business Centre Cheltenham GL51 9TA on 8 September 2020
09 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted