About

Registered Number: 05262834
Date of Incorporation: 18/10/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1c, Crucible Close, Mushett Industrial, Coleford, Gloucestershire, GL16 8RE

 

Founded in 2004, Croatia Gems Ltd has its registered office in Gloucestershire, it's status in the Companies House registry is set to "Active". There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIRIWARDENA, Philip 18 October 2004 30 November 2010 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 16 August 2019
PSC04 - N/A 01 April 2019
CH01 - Change of particulars for director 01 April 2019
CH03 - Change of particulars for secretary 01 April 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 22 July 2017
CS01 - N/A 07 October 2016
CH03 - Change of particulars for secretary 13 June 2016
CH01 - Change of particulars for director 13 June 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 17 August 2015
AD01 - Change of registered office address 09 February 2015
AD01 - Change of registered office address 03 February 2015
AR01 - Annual Return 03 November 2014
SH01 - Return of Allotment of shares 03 November 2014
AA - Annual Accounts 28 August 2014
CH03 - Change of particulars for secretary 10 May 2014
CH01 - Change of particulars for director 10 May 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 27 July 2012
AD01 - Change of registered office address 27 February 2012
AR01 - Annual Return 03 November 2011
AD01 - Change of registered office address 25 May 2011
AA - Annual Accounts 20 May 2011
CH03 - Change of particulars for secretary 11 April 2011
CH01 - Change of particulars for director 11 April 2011
TM01 - Termination of appointment of director 17 March 2011
CH01 - Change of particulars for director 27 January 2011
CH03 - Change of particulars for secretary 27 January 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 22 August 2008
363s - Annual Return 02 December 2007
AA - Annual Accounts 23 September 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 29 June 2006
363s - Annual Return 29 November 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
225 - Change of Accounting Reference Date 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
NEWINC - New incorporation documents 18 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.