Advanced company searchLink opens in new window

GEMMA INTERNATIONAL LIMITED

Company number 01328428

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2016 MR04 Satisfaction of charge 4 in full
03 Jun 2016 AP01 Appointment of Mr Christopher Pilgrim as a director on 24 May 2016
01 Mar 2016 TM01 Termination of appointment of David Martin Wesson as a director on 13 January 2016
14 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 14,300
17 Nov 2015 TM01 Termination of appointment of William Stuart Harris as a director on 13 November 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
25 Mar 2015 CH01 Director's details changed for Amanda Anne Parkin on 7 January 2015
23 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 14,300
30 Sep 2014 TM01 Termination of appointment of James Ronald Trumper as a director on 30 September 2014
25 Sep 2014 AA Full accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 14,300
31 Dec 2013 MISC Section 519
20 Nov 2013 AP01 Appointment of Mr James Ronald Trumper as a director
23 Sep 2013 AA Full accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 19 December 2012 with full list of shareholders
28 Sep 2012 AA Accounts for a small company made up to 31 December 2011
24 Jan 2012 CH01 Director's details changed for Mr David Martin Wesson on 1 April 2010
13 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
09 Jan 2012 TM01 Termination of appointment of William Oloughlin as a director
09 Jan 2012 TM02 Termination of appointment of William Oloughlin as a secretary
06 Sep 2011 AA Accounts for a small company made up to 31 December 2010
27 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jul 2011 CC04 Statement of company's objects
09 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 6
10 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders