DIECAST GEMS LIMITED

08697021
SUNNY NOOK BARHATCH ROAD CRANLEIGH SURREY GU6 7DJ

Documents

Documents
Date Category Description Pages
19 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2024 accounts Annual Accounts 7 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2023 accounts Annual Accounts 7 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2021 accounts Annual Accounts 6 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 6 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 accounts Annual Accounts 6 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2019 accounts Annual Accounts 6 Buy now
22 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2018 accounts Annual Accounts 6 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2017 accounts Annual Accounts 6 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Apr 2016 accounts Annual Accounts 5 Buy now
20 Sep 2015 annual-return Annual Return 3 Buy now
20 Sep 2015 officers Change of particulars for director (Mrs Ruth Mary Silvester) 2 Buy now
03 Jun 2015 accounts Annual Accounts 5 Buy now
08 May 2015 officers Termination of appointment of secretary (Turner Hampton Secretaries Limited) 1 Buy now
08 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2014 annual-return Annual Return 5 Buy now
25 Sep 2013 officers Appointment of director (Mrs Ruth Mary Silvester) 2 Buy now
19 Sep 2013 incorporation Incorporation Company 8 Buy now