AZIZ GEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewChange of details for Mr Daniel Jeremy Azizollahoff as a person with significant control on 2025-07-15

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr Geoffrey Nathan Azizollahoff on 2025-07-15

View Document

15/07/2515 July 2025 NewChange of details for Mr Mark Shlomo Aziz as a person with significant control on 2025-07-15

View Document

15/07/2515 July 2025 NewRegistered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to Ldb, 100 Hatton Garden London Greater London EC1N 8NX on 2025-07-15

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr Mark Shlomo Aziz on 2025-07-15

View Document

22/04/2522 April 2025 Director's details changed for Mr Mark Shlomo Aziz on 2025-04-08

View Document

22/04/2522 April 2025 Change of details for Mr Daniel Jeremy Azizollahoff as a person with significant control on 2025-04-08

View Document

22/04/2522 April 2025 Change of details for Mr Mark Shlomo Aziz as a person with significant control on 2025-04-08

View Document

22/04/2522 April 2025 Director's details changed for Mr Geoffrey Nathan Azizollahoff on 2025-04-08

View Document

08/04/258 April 2025 Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 2025-04-08

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-28 to 2022-11-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-19 with updates

View Document

21/03/2321 March 2023 Notification of Mark Shlomo Aziz as a person with significant control on 2022-03-20

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2311 January 2023 Change of details for Mr Daniel Jeremy Azizollahoff as a person with significant control on 2023-01-04

View Document

06/01/236 January 2023 Director's details changed for Mr Mark Shlomo Aziz on 2023-01-04

View Document

06/01/236 January 2023 Director's details changed for Mr Geoffrey Nathan Azizollahoff on 2023-01-04

View Document

04/01/234 January 2023 Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 2023-01-04

View Document

28/12/2228 December 2022 Current accounting period shortened from 2021-12-29 to 2021-12-28

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

21/10/2121 October 2021 Appointment of Mr Mark Shlomo Aziz as a director on 2021-08-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR MARK AZIZ

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

04/09/194 September 2019 CESSATION OF GEOFFREY NATHAN AZIZOLLAHOFF AS A PSC

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JEREMY AZIZOLLAHOFF / 19/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 20 COXON STREET SPONDON DERBY DERBYSHIRE DE21 7JG UNITED KINGDOM

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARK SHLOMO AZIZ / 30/10/2018

View Document

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SHLOMO AZIZOLLAHOFF / 05/02/2018

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARK SHLOMO AZIZOLLAHOFF / 05/02/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

01/03/181 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/12/1724 December 2017 PREVSHO FROM 30/09/2017 TO 31/12/2016

View Document

04/06/174 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM C/O FOX ASSOCIATE LLP 13 SENTINEL SQUARE HENDON LONDON NW4 2EL

View Document

19/01/1619 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

14/04/1514 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 18/03/15 STATEMENT OF CAPITAL GBP 4

View Document

14/04/1514 April 2015 18/03/15 STATEMENT OF CAPITAL GBP 4

View Document

14/04/1514 April 2015 18/03/15 STATEMENT OF CAPITAL GBP 4

View Document

14/04/1514 April 2015 18/03/15 STATEMENT OF CAPITAL GBP 4.00

View Document

14/04/1514 April 2015 ADOPT ARTICLES 18/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM C/O FOX ASSOCIATE LLP BRITANIC HOUSE 17 HIGHFIELD ROAD LONDON NW11 9LS ENGLAND

View Document

19/03/1419 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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