Advanced company searchLink opens in new window

GEMDOME LIMITED

Company number 01790792

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)
20 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 4 November 2021
18 Oct 2022 PSC05 Change of details for Fairfax Ventures Limited as a person with significant control on 16 March 2022
13 Oct 2022 AD02 Register inspection address has been changed from C/O Thain Wildbur 36/8 King Street King's Lynn Norfolk PE30 1ES England to Marwick House Station Road March Cambridgeshire PE15 8XA
07 Mar 2022 AA01 Current accounting period shortened from 30 April 2022 to 31 March 2022
07 Mar 2022 AD01 Registered office address changed from 36-38 King Street Kings Lynn Norfolk PE30 1ES to 11 Lynn Road Ely CB7 4EG on 7 March 2022
04 Nov 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 20/10/22
20 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
03 Sep 2021 PSC07 Cessation of Snowmountain Enterprises Limited as a person with significant control on 1 September 2021
03 Sep 2021 PSC02 Notification of Fairfax Ventures Limited as a person with significant control on 1 September 2021
18 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
06 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
16 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
05 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
08 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
08 Oct 2018 AD03 Register(s) moved to registered inspection location C/O Thain Wildbur 36/8 King Street King's Lynn Norfolk PE30 1ES
16 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
20 Sep 2017 PSC05 Change of details for Snowmountain Enterprises Limited as a person with significant control on 19 September 2017
19 Sep 2017 CH01 Director's details changed for Mr John Michael Skoulding on 19 September 2017
21 Aug 2017 AP01 Appointment of Mr Benjamin James Skoulding as a director on 8 August 2017
21 Aug 2017 AP01 Appointment of Mrs Deborah Louise Roberts as a director on 8 August 2017
09 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
09 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015