UNIQUE GEMS LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Compulsory strike-off action has been suspended

View Document

29/01/2529 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

21/02/2421 February 2024 Appointment of Mr Marius-Georgian Corondan as a director on 2024-02-20

View Document

20/02/2420 February 2024 Termination of appointment of Radu Covaci as a director on 2024-02-20

View Document

20/02/2420 February 2024 Notification of Marius-Georgian Corondan as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

20/02/2420 February 2024 Cessation of Radu Covaci as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Registered office address changed from 50a 50a Browning Street Leicester LE3 0FP England to 31 Bewicke Road Leicester LE3 1BB on 2024-02-20

View Document

16/10/2316 October 2023 Registered office address changed from 14 Wynthorpe Rise Leicester LE3 1PG England to 50a 50a Browning Street Leicester LE3 0FP on 2023-10-16

View Document

16/10/2316 October 2023 Director's details changed for Mr Radu Covaci on 2023-10-09

View Document

16/10/2316 October 2023 Change of details for Mr Radu Covaci as a person with significant control on 2023-10-09

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-02-17

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

02/02/232 February 2023 Registered office address changed from 14 Somerville Road Leicester LE3 2ET England to 14 Wynthorpe Rise Leicester LE3 1PG on 2023-02-02

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-02-17

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

17/02/2217 February 2022 Annual accounts for year ending 17 Feb 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-02-17

View Document

17/02/2117 February 2021 Annual accounts for year ending 17 Feb 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

17/02/2017 February 2020 Annual accounts for year ending 17 Feb 2020

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 17/02/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

17/02/1917 February 2019 Annual accounts for year ending 17 Feb 2019

View Accounts

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RADU COVACI / 08/10/2018

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 69 SKIPWORTH STREET LEICESTER LE2 1GD ENGLAND

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR RADU COVACI / 08/10/2018

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 17/02/18

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 76 ACACIA ROAD MITCHAM CR4 1ST ENGLAND

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

17/02/1817 February 2018 Annual accounts for year ending 17 Feb 2018

View Accounts

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 17/02/17

View Document

13/11/1713 November 2017 PREVSHO FROM 28/02/2017 TO 17/02/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RADU COVACI / 06/10/2017

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 241 STREATHAM ROAD LONDON SW16 6PB UNITED KINGDOM

View Document

06/07/176 July 2017 DISS REQUEST WITHDRAWN

View Document

30/05/1730 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1722 May 2017 APPLICATION FOR STRIKING-OFF

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts for year ending 17 Feb 2017

View Accounts

18/02/1618 February 2016 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