About

Registered Number: 06984313
Date of Incorporation: 07/08/2009 (15 years and 8 months ago)
Company Status: Active
Registered Address: Carne House Western Extension, Threemilestone, Truro, Cornwall, TR4 9LD,

 

Established in 2009, Cornish Gems Ltd are based in Truro, Cornwall, it's status is listed as "Active". We don't know the number of employees at the business. This company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACER-WRIGHT, Nadia 07 August 2009 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 27 February 2020
MR04 - N/A 26 February 2020
MR04 - N/A 26 February 2020
CS01 - N/A 14 August 2019
PSC07 - N/A 07 August 2019
PSC07 - N/A 07 August 2019
CH01 - Change of particulars for director 01 August 2019
CH01 - Change of particulars for director 01 August 2019
AA - Annual Accounts 10 May 2019
PSC04 - N/A 15 January 2019
PSC04 - N/A 15 January 2019
PSC04 - N/A 15 January 2019
PSC04 - N/A 27 November 2018
PSC01 - N/A 08 August 2018
PSC01 - N/A 08 August 2018
CS01 - N/A 08 August 2018
AA01 - Change of accounting reference date 06 July 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 22 March 2016
AD01 - Change of registered office address 01 March 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 28 August 2015
CH01 - Change of particulars for director 05 May 2015
CH01 - Change of particulars for director 05 May 2015
CH01 - Change of particulars for director 01 May 2015
MR01 - N/A 26 March 2015
MR01 - N/A 24 March 2015
AR01 - Annual Return 06 September 2014
AA - Annual Accounts 31 July 2014
DISS40 - Notice of striking-off action discontinued 07 December 2013
AR01 - Annual Return 05 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 08 September 2012
CH01 - Change of particulars for director 08 September 2012
CH01 - Change of particulars for director 08 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 06 May 2011
CH01 - Change of particulars for director 21 April 2011
AD01 - Change of registered office address 16 November 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA01 - Change of accounting reference date 23 February 2010
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
NEWINC - New incorporation documents 07 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2015 Fully Satisfied

N/A

A registered charge 19 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.