NATHAN GEMS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Micro company accounts made up to 2024-04-28

View Document

15/01/2515 January 2025 Termination of appointment of Goldhall Corporation Ltd as a secretary on 2025-01-10

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-28

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-04-28

View Document

14/01/2314 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

16/12/2216 December 2022 Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX England to 78 William Morley Close Priory Road London E6 1QZ on 2022-12-16

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-04-28

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/20

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/19

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN DARMUDAS / 28/08/2019

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR NATHAN DARMUDAS / 28/08/2019

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM CHANCERY STATION HOUSE HIGH HOLBORN LONDON WC1V 6AX ENGLAND

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 31-33 HIGH HOLBORN LONDON WC1V 6AX

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/18

View Document

28/04/1828 April 2018 Annual accounts for year ending 28 Apr 2018

View Accounts

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/17

View Document

29/01/1829 January 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts for year ending 28 Apr 2017

View Accounts

09/02/179 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/16

View Document

30/01/1730 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

20/02/1620 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/02/1522 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 78 WILLIAM MORLEY CLOSE PRIORY ROAD EAST HAM LONDON E6 1QZ

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/02/141 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY NORMA DARMUDAS

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/02/1123 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/02/1023 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NORMA DARMUDAS / 24/11/2009

View Document

22/02/1022 February 2010 CORPORATE SECRETARY APPOINTED GOLDHALL CORPORATION LTD

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

13/02/0113 February 2001 EXEMPTION FROM APPOINTING AUDITORS 03/02/01

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: KNOLLYS HOUSE 11 BYWARD STREET LONDON EC3R 5EN

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/04/9815 April 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 Accounts for a small company made up to 1994-04-30

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/9524 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

02/03/942 March 1994 Accounts for a dormant company made up to 1993-04-30

View Document

02/03/942 March 1994 EXEMPTION FROM APPOINTING AUDITORS 14/02/94

View Document

15/02/9415 February 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 RETURN MADE UP TO 24/01/93; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 Accounts for a dormant company made up to 1992-04-30

View Document

12/11/9212 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

12/11/9212 November 1992 EXEMPTION FROM APPOINTING AUDITORS 09/11/92

View Document

29/01/9229 January 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 REGISTERED OFFICE CHANGED ON 30/05/91 FROM: 2ND FLOOR, 19 GREVILLE STREET HATTON GARDEN LONDON EC1N 8SQ

View Document

09/04/919 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 £ NC 100/1000 08/03/91

View Document

09/04/919 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/03/9122 March 1991 ALTER MEM AND ARTS 08/03/91

View Document

22/03/9122 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9120 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/03/9120 March 1991 REGISTERED OFFICE CHANGED ON 20/03/91 FROM: KNOLLYS HOUSE 11 BYWARD STREET LONDON EC3R 5EN

View Document

20/03/9120 March 1991 COMPANY NAME CHANGED INLAW FIFTEEN LIMITED CERTIFICATE ISSUED ON 21/03/91

View Document

20/03/9120 March 1991

View Document

24/01/9124 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company