WEE 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
10/06/2510 June 2025 NewRegistration of charge SC2779010011, created on 2025-06-06

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

13/02/2513 February 2025 Appointment of Christopher James Coxhead as a director on 2025-01-31

View Document

13/02/2513 February 2025 Appointment of Lisa Barter-Ng as a director on 2025-01-31

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024

View Document

26/10/2326 October 2023 Termination of appointment of David Jenkins as a director on 2023-10-24

View Document

11/10/2311 October 2023 Registration of charge SC2779010010, created on 2023-10-05

View Document

02/10/232 October 2023 Registration of charge SC2779010009, created on 2023-09-29

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

22/05/2322 May 2023 Appointment of David Jenkins as a director on 2023-05-08

View Document

04/01/234 January 2023 Current accounting period extended from 2023-03-21 to 2023-06-30

View Document

28/10/2228 October 2022 Registration of charge SC2779010008, created on 2022-10-26

View Document

27/10/2227 October 2022 Registration of charge SC2779010007, created on 2022-10-24

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-21

View Document

25/03/2225 March 2022 Memorandum and Articles of Association

View Document

25/03/2225 March 2022 Resolutions

View Document

21/03/2221 March 2022 Annual accounts for year ending 21 Mar 2022

View Accounts

18/02/2218 February 2022 Annual return made up to 2007-01-05 with full list of shareholders

View Document

18/02/2218 February 2022 Annual return made up to 2006-01-05 with full list of shareholders

View Document

03/02/223 February 2022 Satisfaction of charge 4 in full

View Document

03/02/223 February 2022 Satisfaction of charge 3 in full

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MAHYAR MORTAZAVI / 07/11/2014

View Document

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

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MAHYAR MORTAZAVI / 01/12/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MAHYAR MORTAZAVI / 12/06/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 DIRECTOR APPOINTED JAMES BOYD MURDOCH

View Document

29/06/1129 June 2011 SECRETARY APPOINTED MAHYAR MORTAZAVI

View Document

29/06/1129 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY FARZANEH VAZIRY

View Document

15/06/1015 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

02/06/102 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAHYAR MORTAZAVI / 01/06/2010

View Document

28/04/1028 April 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/03/105 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAHYAR MORTAZAVI / 02/11/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 PREVSHO FROM 01/04/2009 TO 31/03/2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 GBP NC 100/200 18/01/08

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 1 April 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007

View Document

12/09/0612 September 2006 PARTIC OF MORT/CHARGE *****

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006

View Document

10/01/0610 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 01/04/06

View Document

23/06/0523 June 2005 PARTIC OF MORT/CHARGE *****

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 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