Advanced company searchLink opens in new window

CROATIA GEMS LIMITED

Company number 05262834

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
13 Jun 2016 CH03 Secretary's details changed for Saron Lease on 13 June 2016
13 Jun 2016 CH01 Director's details changed for Saron Lease on 13 June 2016
14 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000.000001
17 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Feb 2015 AD01 Registered office address changed from Unit 1C, Crucible Close Mushett Industrial Coleford Gloucestershire GL16 8RE United Kingdom to Unit 1C, Crucible Close Mushett Industrial Coleford Gloucestershire GL16 8RE on 9 February 2015
03 Feb 2015 AD01 Registered office address changed from 4 Lords Hill Coleford Gloucestershire GL16 8BD to Unit 1C, Crucible Close Mushett Industrial Coleford Gloucestershire GL16 8RE on 3 February 2015
03 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000.000001
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 1 December 2013
  • GBP 1,000.000001
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
10 May 2014 CH03 Secretary's details changed for Saron Lease on 10 May 2014
10 May 2014 CH01 Director's details changed for Saron Lease on 10 May 2014
07 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
16 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
18 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
27 Feb 2012 AD01 Registered office address changed from 26 Westbrooke Court Cumberland Close Bristol BS1 6XE on 27 February 2012
03 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
25 May 2011 AD01 Registered office address changed from Bridge Cottage, Tintern Chepstow Monmouthshire NP16 6TH on 25 May 2011
20 May 2011 AA Total exemption small company accounts made up to 30 November 2010
11 Apr 2011 CH03 Secretary's details changed for Saron Lease on 1 January 2011
11 Apr 2011 CH01 Director's details changed for Saron Lease on 1 January 2011
17 Mar 2011 TM01 Termination of appointment of Philip Siriwardena as a director
27 Jan 2011 CH01 Director's details changed for Saron Lease on 1 November 2010