Download leads from Nexok and grow your business. Find out more

Gemstone Surfaces Limited

Documents

Total Documents38
Total Pages130

Filing History

22 February 2024Confirmation statement made on 22 February 2024 with no updates
30 September 2023Micro company accounts made up to 31 March 2023
24 February 2023Confirmation statement made on 22 February 2023 with no updates
28 November 2022Micro company accounts made up to 31 March 2022
22 February 2022Confirmation statement made on 22 February 2022 with no updates
23 November 2021Micro company accounts made up to 31 March 2021
27 April 2021Confirmation statement made on 22 February 2021 with no updates
26 April 2021Registered office address changed from 9 Thirlmere Gardens Ashby De La Zouch Leicestershire LE65 1FN to 37 37 Station Road Stoke Golding Nuneaton CV13 6EZ on 26 April 2021
18 August 2020Micro company accounts made up to 31 March 2020
22 April 2020Confirmation statement made on 22 February 2020 with no updates
10 July 2019Micro company accounts made up to 31 March 2019
28 February 2019Confirmation statement made on 22 February 2019 with no updates
19 December 2018Micro company accounts made up to 31 March 2018
7 March 2018Confirmation statement made on 22 February 2018 with no updates
30 November 2017Micro company accounts made up to 31 March 2017
30 November 2017Micro company accounts made up to 31 March 2017
7 March 2017Confirmation statement made on 22 February 2017 with updates
7 March 2017Confirmation statement made on 22 February 2017 with updates
8 December 2016Micro company accounts made up to 31 March 2016
8 December 2016Micro company accounts made up to 31 March 2016
11 March 2016Director's details changed for Mr Andrew Paul Judge on 12 January 2016
11 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
11 March 2016Director's details changed for Mr Andrew Paul Judge on 12 January 2016
11 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
4 February 2016Registered office address changed from 40 Silkstone Close Church Gresley Swadlincote Derbyshire DE11 9PE to 9 Thirlmere Gardens Ashby De La Zouch Leicestershire LE65 1FN on 4 February 2016
4 February 2016Registered office address changed from 40 Silkstone Close Church Gresley Swadlincote Derbyshire DE11 9PE to 9 Thirlmere Gardens Ashby De La Zouch Leicestershire LE65 1FN on 4 February 2016
4 June 2015Total exemption small company accounts made up to 31 March 2015
4 June 2015Total exemption small company accounts made up to 31 March 2015
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
24 June 2014Total exemption small company accounts made up to 31 March 2014
24 June 2014Total exemption small company accounts made up to 31 March 2014
18 June 2014Previous accounting period extended from 28 February 2014 to 31 March 2014
18 June 2014Previous accounting period extended from 28 February 2014 to 31 March 2014
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing