ATLANTIS 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
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-04 with updates

View Document

11/09/2511 September 2025 NewChange of details for Mr Brian Kenneth Dolan as a person with significant control on 2024-10-16

View Document

11/09/2511 September 2025 NewNotification of Jemmie Kay Dolan as a person with significant control on 2024-10-16

View Document

17/06/2517 June 2025 Appointment of Mrs Jemmie Kay Dolan as a director on 2025-06-01

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/11/2414 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/01/239 January 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

07/07/217 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM UNIT 5 44 BLACK JACK STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AA

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/12/178 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1730 November 2017 Annual accounts small company total exemption made up to 28 February 2017

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

25/08/1725 August 2017 PREVEXT FROM 30/11/2016 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM UNIT 5 44 BLACK JACK STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AA

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM SUITE 2, ROSEHILL 165 LUTTERWORTH ROAD BLABY LEICESTER LE8 4DY

View Document

27/10/1627 October 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR BRIAN KENNETH DOLAN

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

17/03/1617 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR BRIAN KENNETH DOLAN / 21/09/2015

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR BRIAN DOLAN / 21/09/2015

View Document

04/09/154 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR BRIAN DOLAN / 28/08/2015

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/11/147 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 70 NEW ROAD MARLOW BOTTOM MARLOW BUCKS SL7 3NW ENGLAND

View Document

05/11/135 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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