SACRE BLEU GEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/11/1511 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARILYN AZIZOLLAHOFF / 01/04/2013

View Document

20/10/1420 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HANUKA AZIZOLLAHOFF / 01/04/2013

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 1000 NORTH CIRCULAR ROAD UNIT 5 STAPLES CORNER LONDON NW2 7JP

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/11/1315 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 1000 NORTH CIRCULAR ROAD UNIT 5 STAPLES CORNER LONDON N2 7JP

View Document

04/10/124 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

18/06/1118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/12/1014 December 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HANUKA AZIZOLLAHOFF / 24/09/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

18/07/0918 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

17/10/0717 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/11/0620 November 2006 COMPANY NAME CHANGED STEPHENEM LIMITED CERTIFICATE ISSUED ON 20/11/06

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: ANTWERP HOUSE 26-27 KIRBY STREET LONDON EC1N 8TE

View Document

22/12/0522 December 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 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