CS01 |
Confirmation statement with no updates Tue, 31st Oct 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(26 pages)
|
AD01 |
Change of registered address from 24 Bedford Row London WC1R 4TQ on Sat, 26th Nov 2022 to 9 Berners Place London W1T 3AD
filed on: 26th, November 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 5th Nov 2022
filed on: 26th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 5th Nov 2022 director's details were changed
filed on: 26th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Oct 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Oct 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Oct 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Oct 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Oct 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Fri, 30th Jun 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Oct 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Oct 2016
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Mar 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 30th Mar 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Oct 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 24th Dec 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Oct 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 4th Nov 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Oct 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 21st Nov 2013: 100.00 GBP
capital
|
|
AP01 |
On Fri, 27th Sep 2013 new director was appointed.
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 31st Oct 2012
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 10th, September 2012
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Oct 2011
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Oct 2010
filed on: 16th, November 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Oct 2009
filed on: 7th, January 2010
| annual return
|
Free Download
(14 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(4 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(4 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(3 pages)
|
288a |
On Tue, 1st Sep 2009 Secretary appointed
filed on: 1st, September 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/2009 to 30/06/2009
filed on: 1st, September 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Tue, 1st Sep 2009 Director appointed
filed on: 1st, September 2009
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 9th, June 2009
| incorporation
|
Free Download
(14 pages)
|
288b |
On Wed, 3rd Jun 2009 Appointment terminated director
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 3rd Jun 2009 Appointment terminated secretary
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed gemgold finance LIMITEDcertificate issued on 07/06/09
filed on: 3rd, June 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/06/2009 from 788-790 finchley road london NW11 7TJ
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2008
| incorporation
|
Free Download
(16 pages)
|