TOP SHELF GEMS LIMITED
Status | ACTIVE |
Company No. | 05980163 |
Category | Private Limited Company |
Incorporated | 27 Oct 2006 |
Age | 17 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
TOP SHELF GEMS LIMITED is an active private limited company with number 05980163. It was incorporated 17 years, 7 months, 3 days ago, on 27 October 2006. The company address is 17 Kinver Road 17 Kinver Road, London, SE26 4NT.
Company Fillings
Change registered office address company with date old address new address
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-08
New address: 17 Kinver Road Sydenham London SE26 4NT
Old address: PO Box 4385 05980163: Companies House Default Address Cardiff CF14 8LH
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Default companies house registered office address applied
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Address
Type: RP05
Change date: 2021-06-16
Default address: PO Box 4385, 05980163: Companies House Default Address, Cardiff, CF14 8LH
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Gazette filings brought up to date
Date: 20 Oct 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 10 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination secretary company with name termination date
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-19
Officer name: Sarah Vidler
Documents
Change person director company with change date
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carl Fox
Change date: 2017-01-12
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 26 May 2011
Action Date: 26 May 2011
Category: Address
Type: AD01
Change date: 2011-05-26
Old address: Finsbury Robinson West Hill House, West Hill Dartford DA1 2EU
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Carl Fox
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 30 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-30
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / carl fox / 18/08/2008
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2008
Action Date: 30 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-30
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/07; full list of members
Documents
Legacy
Date: 03 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/03/07--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 22/03/07 from: southfield house, 2, southfield road, westbury-on-trym bristol BS9 3BH
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 19/02/07 from: 172 princes road essex IG9 5DJ
Documents
Certificate change of name company
Date: 23 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed daniellefaye LTD\certificate issued on 23/11/06
Documents
Some Companies
80 SOUTHWAY,LEEDS,LS20 8JQ
Number: | 10767787 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 OLDHILL STREET,LONDON,N16 6NA
Number: | 11911840 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 07785009 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 KING STREET,MANCHESTER,M2 4WQ
Number: | 11302984 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR & BASEMENT,LONDON,SW7 3DL
Number: | LP014029 |
Status: | ACTIVE |
Category: | Limited Partnership |
36A STATION ROAD,HAMPSHIRE,BH25 6JX
Number: | 02332962 |
Status: | ACTIVE |
Category: | Private Limited Company |