CROW'S NEST JEWELS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

17/02/2517 February 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

21/02/2421 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/06/232 June 2023 Termination of appointment of Hamilton Marriott Ltd as a secretary on 2023-06-02

View Document

07/04/237 April 2023 Micro company accounts made up to 2023-01-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/12/2129 December 2021 Register inspection address has been changed from 16 Wycombe End Beaconsfield HP9 1NB England to 16 Stonor Green Watlington OX49 5PT

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/12/2029 December 2020 REGISTERED OFFICE CHANGED ON 29/12/2020 FROM 16 WYCOMBE END BEACONSFIELD HP9 1NB ENGLAND

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

20/04/1720 April 2017 27/08/13 STATEMENT OF CAPITAL GBP 555000

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 SAIL ADDRESS CHANGED FROM: 16 SOMERSET WAY IVER BUCKINGHAMSHIRE SL0 9AF ENGLAND

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM ROEBUCK HOUSE 16 SOMERSET WAY IVER BUCKINGHAMSHIRE SL0 9AF

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/03/1614 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/03/1519 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN KOEGEL

View Document

11/04/1411 April 2014 27/08/13 STATEMENT OF CAPITAL GBP 333333

View Document

13/03/1413 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PHILIP BELEVITCH / 01/03/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/12/135 December 2013 DIRECTOR APPOINTED MR JULIAN KOEGEL

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/03/1315 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 19/12/12 STATEMENT OF CAPITAL GBP 333333

View Document

13/09/1213 September 2012 13/08/12 STATEMENT OF CAPITAL GBP 250000

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PHILIP BELEVITCH / 14/08/2012

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/03/1219 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/03/1219 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 SAIL ADDRESS CREATED

View Document

17/03/1117 March 2011 CORPORATE SECRETARY APPOINTED HAMILTON MARRIOTT LTD

View Document

17/03/1117 March 2011 CURRSHO FROM 31/03/2012 TO 31/01/2012

View Document

17/03/1117 March 2011 07/03/11 STATEMENT OF CAPITAL GBP 100

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED DANIEL PHILIP BELEVITCH

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/03/117 March 2011 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