BURT AND GURT JEWELLERY LTD

The Record Hall The Record Hall, London, EC1N 7RJ, England
StatusACTIVE
Company No.08429794
CategoryPrivate Limited Company
Incorporated05 Mar 2013
Age11 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

BURT AND GURT JEWELLERY LTD is an active private limited company with number 08429794. It was incorporated 11 years, 3 months, 10 days ago, on 05 March 2013. The company address is The Record Hall The Record Hall, London, EC1N 7RJ, England.



Company Fillings

Change person secretary company with change date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Jaycee Sarah De Leon

Change date: 2024-02-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Burgess

Change date: 2024-02-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-21

Officer name: Miss Jaycee Sarah De Leon

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Jaycee De Leon

Change date: 2024-02-21

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 10 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mark Burgess

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-11

Officer name: Mr Mark Burgess

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2017

Action Date: 02 Sep 2017

Category: Address

Type: AD01

New address: The Record Hall Baldwins Gardens London EC1N 7RJ

Change date: 2017-09-02

Old address: Suite 203 2nd Floor, 14 Greville Street 14 Greville Street London EC1N 8SB England

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 25 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-25

Officer name: Mark James Burgess

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 25 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Burgess

Appointment date: 2017-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Mark James Burgess

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2016

Action Date: 23 May 2016

Category: Address

Type: AD01

Change date: 2016-05-23

New address: Suite 203 2nd Floor, 14 Greville Street 14 Greville Street London EC1N 8SB

Old address: 29 Hatton Garden London EC1N 8DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2015-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-21

Old address: 145-157 St John Street London EC1V 4PW

New address: 29 Hatton Garden London EC1N 8DA

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jaycee Sarah De Leon

Change date: 2014-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Incorporation company

Date: 05 Mar 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ATLAS PSYCHOLOGY LTD

59 PRINCESS ROAD WEST,LEICESTER,LE1 6TR

Number:10807641
Status:ACTIVE
Category:Private Limited Company

ESPY IT SOLUTIONS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11260194
Status:ACTIVE
Category:Private Limited Company

IOPTIMAL LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07325754
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE CONTRACT DECORATORS LTD

KLM ASSOCIATES JAGUAR HOUSE,BIRMINGHAM,B19 3ST

Number:11854674
Status:ACTIVE
Category:Private Limited Company

SQUARE PIZZA COMPANY LIMITED

17 CLAREFIELD ROAD,LEICESTER,LE3 6FB

Number:10347757
Status:ACTIVE
Category:Private Limited Company

ST JOHN STREET LIMITED

DEPT DFM , ANCHOR HOUSE,,OXFORD,OX2 7JF

Number:06202083
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source