AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, November 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 28th Jan 2020 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed krishi gems LIMITEDcertificate issued on 15/01/16
filed on: 15th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Oct 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 10th Nov 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Oct 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th Oct 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Oct 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 8th May 2013 director's details were changed
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th May 2013 director's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Oct 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 26th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Oct 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Oct 2010
filed on: 1st, November 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 7th Jun 2010
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 7th Jun 2010. Old Address: 12a Marlborough Place Brighton East Sussex BN1 1WN
filed on: 7th, June 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Mar 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 11th, December 2009
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Oct 2009
filed on: 10th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Tue, 20th Oct 2009
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Oct 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 7th, November 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 7th Nov 2008 with complete member list
filed on: 7th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 18th, August 2008
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 15/08/2008 from c/o ghiaci goodhand smith LTD 197 - 201 church road hove east sussex BN3 2AH
filed on: 15th, August 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 8th, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 8th, January 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 25th Oct 2007 with complete member list
filed on: 25th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 25th Oct 2007 with complete member list
filed on: 25th, October 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Mon, 6th Nov 2006 New director appointed
filed on: 6th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 6th Nov 2006 New secretary appointed
filed on: 6th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 6th Nov 2006 New secretary appointed
filed on: 6th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 6th Nov 2006 New director appointed
filed on: 6th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 20th Oct 2006 Director resigned
filed on: 20th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 20th Oct 2006 Secretary resigned
filed on: 20th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 20th Oct 2006 Director resigned
filed on: 20th, October 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/10/06 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 20th, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/10/06 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 20th, October 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2006
| incorporation
|
Free Download
(13 pages)
|
288b |
On Fri, 20th Oct 2006 Secretary resigned
filed on: 20th, October 2006
| officers
|
Free Download
(1 page)
|