EXQUISITE JEWELLERY LIMITED
Status | ACTIVE |
Company No. | 08848474 |
Category | Private Limited Company |
Incorporated | 16 Jan 2014 |
Age | 10 years, 4 months, 19 days |
Jurisdiction | England 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
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
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
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
Gazette filings brought up to date
Date: 07 Jun 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS
Number: | 06674845 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ST. ANDREWS WAY,DONCASTER,DN3 1LJ
Number: | 11575794 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8 WALTON HOUSE,LONDON,E17 3DH
Number: | 11138681 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 11723651 |
Status: | ACTIVE |
Category: | Private Limited Company |