SAFIRA GEMS LTD
Company Documents
Date | Description |
---|---|
26/03/1726 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
23/04/1623 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
20/03/1620 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
23/03/1523 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
24/03/1424 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
01/03/131 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
22/03/1222 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
22/03/1122 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / INDRANI ANNE TENNEKOON / 25/03/2010 |
25/03/1025 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMITHA GAMAGE / 25/03/2010 |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
25/03/0925 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | NEW SECRETARY APPOINTED |
28/12/0728 December 2007 | REGISTERED OFFICE CHANGED ON 28/12/07 FROM: G OFFICE CHANGED 28/12/07 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | SECRETARY RESIGNED |
23/02/0723 February 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07 |
02/03/062 March 2006 | NEW DIRECTOR APPOINTED |
02/03/062 March 2006 | NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | DIRECTOR RESIGNED |
24/02/0624 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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