SCARLETT JEWELLERY LIMITED

04655931
84 ERROLL ROAD HOVE ENGLAND BN3 4QG

Documents

Documents
Date Category Description Pages
07 Jun 2024 accounts Annual Accounts 5 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 accounts Annual Accounts 5 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 accounts Annual Accounts 4 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 accounts Annual Accounts 4 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 4 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2019 accounts Annual Accounts 4 Buy now
26 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2018 accounts Annual Accounts 8 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 accounts Annual Accounts 8 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 accounts Annual Accounts 7 Buy now
29 Feb 2016 annual-return Annual Return 4 Buy now
29 Feb 2016 officers Change of particulars for director (Miss Stevie Holmes) 2 Buy now
20 Sep 2015 accounts Annual Accounts 6 Buy now
22 Jul 2015 officers Appointment of director (Mr Tim Norman) 2 Buy now
11 Jul 2015 officers Termination of appointment of director (Sarah Brenda Fenton) 1 Buy now
11 Jul 2015 officers Termination of appointment of secretary (Celia Patience Cummins) 1 Buy now
16 Jun 2015 officers Appointment of director (Miss Stevie Holmes) 2 Buy now
19 Feb 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 accounts Annual Accounts 6 Buy now
19 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Oct 2014 officers Change of particulars for director (Sarah Brenda Fenton) 2 Buy now
23 Oct 2014 officers Change of particulars for director (Sarah Brenda Fenton) 2 Buy now
14 Feb 2014 annual-return Annual Return 4 Buy now
14 Feb 2014 officers Change of particulars for director (Sarah Brenda Fenton) 2 Buy now
16 Jan 2014 accounts Annual Accounts 6 Buy now
04 Feb 2013 annual-return Annual Return 4 Buy now
17 Sep 2012 accounts Annual Accounts 6 Buy now
22 Feb 2012 accounts Annual Accounts 6 Buy now
07 Feb 2012 annual-return Annual Return 4 Buy now
19 Feb 2011 annual-return Annual Return 4 Buy now
19 Feb 2011 accounts Annual Accounts 6 Buy now
10 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2010 annual-return Annual Return 5 Buy now
10 Mar 2010 officers Change of particulars for director (Sarah Fenton) 2 Buy now
10 Mar 2010 address Change Sail Address Company 1 Buy now
24 Feb 2010 accounts Annual Accounts 8 Buy now
12 Feb 2010 officers Change of particulars for corporate secretary (Src Taxation Consultancy Ltd) 1 Buy now
14 Oct 2009 officers Appointment of secretary (Mrs Celia Patience Cummins) 1 Buy now
14 Oct 2009 officers Termination of appointment of secretary (Src Taxation Consultancy Ltd) 1 Buy now
14 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Feb 2009 annual-return Return made up to 04/02/09; full list of members 3 Buy now
10 Feb 2009 annual-return Return made up to 04/02/08; full list of members 3 Buy now
17 Dec 2008 accounts Annual Accounts 6 Buy now
03 Jun 2008 address Registered office changed on 03/06/2008 from flat 3, albermarle mansions 1 medina terrace hove east sussex BN3 2WL 1 Buy now
01 Apr 2008 dissolution Withdrawal of application for striking off 1 Buy now
10 Mar 2008 dissolution Application for striking-off 1 Buy now
14 Jan 2008 address Registered office changed on 14/01/08 from: unit 5 castle mews off castle street brighton BN1 2HW 1 Buy now
29 Nov 2007 accounts Annual Accounts 6 Buy now
15 Mar 2007 accounts Annual Accounts 6 Buy now
28 Feb 2007 annual-return Return made up to 04/02/07; full list of members 2 Buy now
28 Feb 2007 officers New secretary appointed 1 Buy now
28 Feb 2007 officers Secretary resigned 1 Buy now
16 Mar 2006 annual-return Return made up to 04/02/06; full list of members 6 Buy now
16 Jan 2006 address Registered office changed on 16/01/06 from: 191A lavender hill battersea london SW11 5TB 1 Buy now
20 Oct 2005 accounts Annual Accounts 12 Buy now
23 Feb 2005 annual-return Return made up to 04/02/05; full list of members 6 Buy now
26 Oct 2004 accounts Annual Accounts 12 Buy now
03 Mar 2004 annual-return Return made up to 04/02/04; full list of members 6 Buy now
24 Apr 2003 accounts Accounting reference date extended from 29/02/04 to 31/05/04 1 Buy now
13 Apr 2003 address Registered office changed on 13/04/03 from: flat 7, 149 sutton common road sutton surrey SM1 3HP 1 Buy now
13 Apr 2003 officers New director appointed 2 Buy now
13 Apr 2003 officers New secretary appointed 2 Buy now
06 Feb 2003 officers Secretary resigned 1 Buy now
06 Feb 2003 officers Director resigned 1 Buy now
04 Feb 2003 incorporation Incorporation Company 9 Buy now