C.G.S 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
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-08-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/06/2123 June 2021 Change of details for Mr Charles Geoffrey Stoddard Nash as a person with significant control on 2021-06-21

View Document

23/06/2123 June 2021 Director's details changed for Mr Charles Geoffrey Stoddard Nash on 2021-06-21

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES GEOFFREY STODDARD NASH / 16/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GEOFFREY STODDARD NASH / 16/04/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GEOFFREY STODDARD NASH / 24/02/2014

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GEOFFREY STODDARD NASH / 06/07/2012

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM FALT D 48 ST LUKES ROAD LONDON W11 1DH ENGLAND

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GEOFFREY STODDARD NASH / 06/07/2011

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM C.G.S GEMS WANDSWORTH BRIDGE ROAD LONDON SW6 2TF ENGLAND

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR CHARLES GEOFFREY STODDARD NASH

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR CHARLIE GEOFFREY STODDARD NASH

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLIE NASH

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLIE NASH

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLIE NASH

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVIES / 10/09/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVIES / 01/09/2010

View Document

06/08/106 August 2010 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