TOP SHELF GEMS LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
29/11/2429 November 2024 | Micro company accounts made up to 2023-10-31 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
08/11/248 November 2024 | Change of details for Mr Carl Fox as a person with significant control on 2024-10-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/01/248 January 2024 | Registered office address changed from PO Box 4385 05980163: Companies House Default Address Cardiff CF14 8LH to 17 Kinver Road Sydenham London SE26 4NT on 2024-01-08 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
16/06/2116 June 2021 | Registered office address changed to PO Box 4385, 05980163: Companies House Default Address, Cardiff, CF14 8LH on 2021-06-16 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/10/191 October 2019 | FIRST GAZETTE |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/01/1719 January 2017 | APPOINTMENT TERMINATED, SECRETARY SARAH VIDLER |
12/01/1712 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CARL FOX / 12/01/2017 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/11/1513 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/11/1421 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/05/1126 May 2011 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM FINSBURY ROBINSON WEST HILL HOUSE, WEST HILL DARTFORD DA1 2EU |
10/11/1010 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/11/0911 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CARL FOX / 10/11/2009 |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 30 October 2008 |
19/11/0819 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CARL FOX / 18/08/2008 |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 30 October 2007 |
22/11/0722 November 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | NEW SECRETARY APPOINTED |
03/04/073 April 2007 | NEW DIRECTOR APPOINTED |
22/03/0722 March 2007 | REGISTERED OFFICE CHANGED ON 22/03/07 FROM: SOUTHFIELD HOUSE, 2, SOUTHFIELD ROAD, WESTBURY-ON-TRYM BRISTOL BS9 3BH |
21/03/0721 March 2007 | DIRECTOR RESIGNED |
21/03/0721 March 2007 | SECRETARY RESIGNED |
19/02/0719 February 2007 | REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 172 PRINCES ROAD ESSEX IG9 5DJ |
23/11/0623 November 2006 | COMPANY NAME CHANGED DANIELLEFAYE LTD CERTIFICATE ISSUED ON 23/11/06 |
27/10/0627 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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