Company NameEternally Flawless Ltd
DirectorSameer Suleman Nawab
Company StatusActive
Company Number08960578
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)
Previous NameSparkle Diamond & Gem Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr Sameer Suleman Nawab
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(same day as company formation)
RoleDiamond And Gem Merchant
Country of ResidenceEngland
Correspondence Address100 London Diamond Bourse
Hatton Garden
London
EC1N 8NX

Location

Registered Address100 London Diamond Bourse
Hatton Garden
London
EC1N 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Sameer Suleman Nawab
100.00%
Ordinary

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

8 December 2023Micro company accounts made up to 28 March 2023 (3 pages)
13 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
17 December 2022Micro company accounts made up to 28 March 2022 (3 pages)
6 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
14 February 2022Micro company accounts made up to 28 March 2021 (3 pages)
12 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 31 March 2020 (8 pages)
5 September 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
22 March 2020Micro company accounts made up to 28 March 2019 (2 pages)
22 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
31 March 2019Micro company accounts made up to 29 March 2018 (2 pages)
27 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
9 June 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
11 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 30 March 2016 (3 pages)
30 December 2016Micro company accounts made up to 30 March 2016 (3 pages)
10 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
21 March 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
2 February 2016Registered office address changed from 26-27 Minerva House Hatton Garden Suite 17 London EC1N 8BR to 100 London Diamond Bourse Hatton Garden London EC1N 8NX on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 26-27 Minerva House Hatton Garden Suite 17 London EC1N 8BR to 100 London Diamond Bourse Hatton Garden London EC1N 8NX on 2 February 2016 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 June 2015Company name changed sparkle diamond & gem LTD\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22
(3 pages)
30 June 2015Company name changed sparkle diamond & gem LTD\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22
(3 pages)
26 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)