EXQUISITE JEWELLERY LIMITED

24 Reddicap Trading Estate, Sutton Coldfield, B75 7BU, West Midlands, England
StatusACTIVE
Company No.08848474
CategoryPrivate Limited Company
Incorporated16 Jan 2014
Age10 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

EXQUISITE JEWELLERY LIMITED is an active private limited company with number 08848474. It was incorporated 10 years, 4 months, 19 days ago, on 16 January 2014. The company address is 24 Reddicap Trading Estate, Sutton Coldfield, B75 7BU, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Shiraz Ahmed

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-01

Psc name: Shiraz Ahmed

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Address

Type: AD01

New address: 24 Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU

Old address: 8 Bromley Street Birmingham B9 4AN

Change date: 2016-01-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maryah Ahmed

Termination date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maryah Ahmed

Termination date: 2015-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-01

Officer name: Mr Zahoor Ahmed

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-29

Officer name: Mr Shiraz Ahmed

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Address

Type: AD01

Old address: 8 Bromley Street Birmingham B9 4AN England

New address: 8 Bromley Street Birmingham B9 4AN

Change date: 2015-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-30

Old address: Unit 2 14a Brewery St Aston Birmingham West Midlands B6 4JB

New address: 8 Bromley Street Birmingham B9 4AN

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Old address: Jewel House 49 Ward St Hockley Birmingham B19 3TD England

Change date: 2014-03-11

Documents

View document PDF

Incorporation company

Date: 16 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENNETT JONES LTD

LLOYDS HOUSE,MANCHESTER,M2 5WA

Number:08256028
Status:ACTIVE
Category:Private Limited Company

BONES FUTURES AND OPTIONS LIMITED

EURO AMERICAN BUILDINGS,ROAD TOWN, TORTOLA,

Number:FC024944
Status:ACTIVE
Category:Other company type

EJ DOWLING CONSULTANCY LTD

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:06674845
Status:ACTIVE
Category:Private Limited Company

GOGAIRY LIMITED

26 ST. ANDREWS WAY,DONCASTER,DN3 1LJ

Number:11575794
Status:ACTIVE
Category:Private Limited Company

LUCKINESS LTD

FLAT 8 WALTON HOUSE,LONDON,E17 3DH

Number:11138681
Status:ACTIVE
Category:Private Limited Company

R&D ASSOCIATES LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:11723651
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