- Company Overview for ATLANTIS GEMS LIMITED (08761802)
- Filing history for ATLANTIS GEMS LIMITED (08761802)
- People for ATLANTIS GEMS LIMITED (08761802)
- Charges for ATLANTIS GEMS LIMITED (08761802)
- More for ATLANTIS GEMS LIMITED (08761802)
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) |
---|---|---|---|
12 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
18 May 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
09 Jan 2023 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
07 Oct 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
07 Jul 2021 | AA | Micro company accounts made up to 28 February 2021 | |
09 Mar 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
09 Mar 2021 | MR01 | Registration of charge 087618020001, created on 4 March 2021 | |
05 Nov 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Nov 2019 | AAMD | Amended total exemption full accounts made up to 28 February 2018 | |
16 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
14 Mar 2019 | AD01 | Registered office address changed from Unit 5 44 Black Jack Street Cirencester Gloucestershire GL7 2AA to 9 Trotman Walk Cirencester Gloucestershire GL7 1RJ on 14 March 2019 | |
16 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
13 Oct 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
08 Dec 2017 | AAMD | Amended total exemption full accounts made up to 30 November 2015 | |
30 Nov 2017 | AA | Total exemption small company accounts made up to 28 February 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
25 Aug 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 28 February 2017 | |
16 Jan 2017 | AD01 | Registered office address changed from Unit 5 44 Black Jack Street Cirencester Gloucestershire GL7 2AA to Unit 5 44 Black Jack Street Cirencester Gloucestershire GL7 2AA on 16 January 2017 | |
05 Jan 2017 | AD01 | Registered office address changed from Suite 2, Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY to Unit 5 44 Black Jack Street Cirencester Gloucestershire GL7 2AA on 5 January 2017 | |
27 Oct 2016 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr brian kenneth dolan | |
09 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
17 Mar 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
22 Sep 2015 | CH01 | Director's details changed for Director Brian Kenneth Dolan on 21 September 2015 |