GEMS OF THE WORLD (EUROPE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Mr David Kahan as a director on 2025-05-31

View Document

11/08/2511 August 2025 NewTermination of appointment of Benjamin Green as a director on 2025-05-31

View Document

11/08/2511 August 2025 NewNotification of David Kahan as a person with significant control on 2025-05-31

View Document

11/08/2511 August 2025 NewCessation of Benjamin Green as a person with significant control on 2025-05-31

View Document

11/08/2511 August 2025 NewNotification of Helene Esther Kahan as a person with significant control on 2025-05-31

View Document

06/08/256 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-02-26 with updates

View Document

01/05/251 May 2025 Cessation of Yv Group Limited as a person with significant control on 2023-11-02

View Document

30/04/2530 April 2025 Change of details for Mr Benjamin Green as a person with significant control on 2024-12-12

View Document

09/01/259 January 2025 Notification of Benjamin Green as a person with significant control on 2024-12-12

View Document

09/01/259 January 2025 Termination of appointment of Steven Darren Rosenbaum as a director on 2024-12-12

View Document

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

View Accounts

18/06/2418 June 2024 Current accounting period extended from 2024-08-28 to 2024-08-31

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

06/02/246 February 2024 Appointment of Mr Steven Darren Rosenbaum as a director on 2024-02-06

View Document

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

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

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

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-02-26 with no 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

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GREEN / 01/12/2019

View Document

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

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROSENBAUM

View Document

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

View Accounts

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YV GROUP LIMITED

View Document

19/04/1819 April 2018 CESSATION OF GETSEL ITZINGER AS A PSC

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

11/03/1811 March 2018 28/08/17 UNAUDITED ABRIDGED

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR BENJAMIN GREEN

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR STEVEN DARREN ROSENBAUM

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY BASSIA ITZINGER

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR BASSIA ITZINGER

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GETSEL ITZINGER / 23/01/2018

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR GETSEL ITZINGER / 05/01/2018

View Document

08/01/188 January 2018 CESSATION OF BASSIA ITZINGER AS A PSC

View Document

28/08/1728 August 2017 Annual accounts for year ending 28 Aug 2017

View Accounts

23/08/1723 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/05/1723 May 2017 PREVSHO FROM 29/08/2016 TO 28/08/2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

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

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/05/1627 May 2016 PREVSHO FROM 30/08/2015 TO 29/08/2015

View Document

08/03/168 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

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

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/02/1528 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

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

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/05/1428 May 2014 PREVSHO FROM 31/08/2013 TO 30/08/2013

View Document

03/03/143 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

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

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024775550004

View Document

27/03/1327 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/03/131 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

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

View Accounts

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

View Document

29/02/1229 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/03/119 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/03/1017 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GETSEL ITZINGER / 01/12/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BASSIA ITZINGER / 01/12/2009

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/11/0926 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

27/04/0727 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

12/06/0212 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/03/026 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 51 BRIDGE LANE LONDON NW11

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9824 July 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

13/04/9613 April 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

17/11/9517 November 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

14/09/9514 September 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

24/03/9424 March 1994 RETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

01/04/931 April 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9220 February 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

20/02/9220 February 1992 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

06/11/916 November 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

22/10/9122 October 1991 FIRST GAZETTE

View Document

16/03/9016 March 1990 COMPANY NAME CHANGED GEMS OF THE WORLD LIMITED CERTIFICATE ISSUED ON 19/03/90

View Document

06/03/906 March 1990 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