ROCK 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
04/04/254 April 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Notification of Jagrup Kaur Kaur Sadheura as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Change of details for Mrs Asha Rani Sadheura as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Statement of capital following an allotment of shares on 2023-03-07

View Document

07/03/237 March 2023 Notification of Pankaj Sadheura as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

26/11/2126 November 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

04/09/204 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

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

View Accounts

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MRS ASHA RANI SADHEURA / 26/03/2020

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 677 HIGH STREET SEVEN KINGS ILFORD ESSEX IG3 8RQ

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR PANKAJ SADHEURA

View Document

17/07/1917 July 2019 DISS40 (DISS40(SOAD))

View Document

16/07/1916 July 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHA RANI SADHEURA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/02/177 February 2017 DISS40 (DISS40(SOAD))

View Document

06/02/176 February 2017 Annual return made up to 23 June 2016 with full list of shareholders

View Document

10/08/1610 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/02/1619 February 2016 APPOINTMENT TERMINATED, SECRETARY GURBACHAN SADHEURA

View Document

19/02/1619 February 2016 Annual return made up to 23 June 2015 with full list of shareholders

View Document

11/07/1511 July 2015 DISS40 (DISS40(SOAD))

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, SECRETARY GURBACHAN SADHEURA

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

14/10/1414 October 2014 DISS40 (DISS40(SOAD))

View Document

11/10/1411 October 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

17/09/1417 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/11/1311 November 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/09/1324 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/01/1323 January 2013 DISS40 (DISS40(SOAD))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

19/01/1319 January 2013 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DISS40 (DISS40(SOAD))

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/08/1215 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

19/12/1119 December 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHA RANI SADHEURA / 22/06/2010

View Document

17/08/1017 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 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