FORGOTTEN GEMS HOME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

21/07/2521 July 2025 NewMicro company accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-12 with updates

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-08-31

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-08-31

View Document

30/09/2130 September 2021 Change of details for Mrs Claire Louise Beattie as a person with significant control on 2020-08-19

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-12 with updates

View Document

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

View Accounts

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

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/08/2020 August 2020 COMPANY NAME CHANGED A GENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/08/20

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA MICHELLE SHARIF

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MRS GEMMA MICHELLE SHARIF

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE BEATTIE / 01/08/2020

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

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

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

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

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE BEATTIE / 01/02/2019

View Document

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

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM C/O PRIZE PROVISION SERVICES SUITE 3, 20 MARKET HILL BUCKINGHAM MK18 1JX ENGLAND

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE BEATTIE / 01/06/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE BEATTIE / 01/06/2018

View Document

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

View Document

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

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

03/08/173 August 2017 COMPANY NAME CHANGED PRESTIGE LIFESTYLE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/08/17

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 35 KINGSBURY DRIVE WILMSLOW SK9 2GU ENGLAND

View Document

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

09/04/179 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE BEATTIE / 07/04/2017

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM C/O FAWLEY JUDGE & EASTON 1 PARLIAMENT STREET HULL HU1 2AS

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY CLAIRE BEATTIE

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE BEATTIE / 01/04/2017

View Document

07/04/177 April 2017 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE BEATTIE / 01/04/2017

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/08/162 August 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

14/08/1514 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/10/1421 October 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

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

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

19/08/1319 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

06/08/136 August 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

30/08/1230 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM C/O GRAYS 1 PARLIAMENT STREET HULL HU1 2AS UNITED KINGDOM

View Document

13/09/1113 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 173 CHORLEY NEW ROAD BOLTON BL1 4QZ ENGLAND

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE BEATTIE / 12/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM LAURAL HOUSE 173 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QZ

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 40 CANTERBURY ROAD REDCAR TS10 3QE UK

View Document

09/11/099 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/099 November 2009 COMPANY NAME CHANGED CV EVENTS LIMITED CERTIFICATE ISSUED ON 09/11/09

View Document

09/11/099 November 2009 SECRETARY APPOINTED CLAIRE BEATTIE

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY JAMES ROSE

View Document

01/10/091 October 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 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