- Company Overview for GEMIX LEGAL SERVICES LTD (06911420)
- Filing history for GEMIX LEGAL SERVICES LTD (06911420)
- People for GEMIX LEGAL SERVICES LTD (06911420)
- More for GEMIX LEGAL SERVICES LTD (06911420)
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) |
---|---|---|---|
04 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
22 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
15 Sep 2023 | AA | Micro company accounts made up to 31 May 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
08 Jul 2022 | AA | Micro company accounts made up to 31 May 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
11 Jan 2022 | AP01 | Appointment of Mr Trevor Malcolm Gedeon as a director on 7 January 2022 | |
11 Jan 2022 | TM01 | Termination of appointment of Jennifer Catherine Rene as a director on 7 January 2022 | |
08 Sep 2021 | RP04PSC07 | Second filing for the cessation of Artem Ponomarenko as a person with significant control | |
01 Sep 2021 | PSC08 | Notification of a person with significant control statement | |
16 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 16 August 2021 | |
11 Aug 2021 | PSC08 | Notification of a person with significant control statement | |
11 Aug 2021 | PSC07 |
Cessation of Artem Ponomarenko as a person with significant control on 2 August 2021
|
|
03 Aug 2021 | AD01 | Registered office address changed from Unit 28003, 2nd Floor 6 Market Place Fitzrovia London W1W 8AF United Kingdom to 41 Devonshire Street Ground Floor London W1G 7AJ on 3 August 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
11 Feb 2020 | PSC01 | Notification of Artem Ponomarenko as a person with significant control on 6 April 2016 | |
11 Feb 2020 | PSC07 | Cessation of Tricia Marie-Claude Maria Pool as a person with significant control on 6 April 2016 | |
10 Jan 2020 | AD01 | Registered office address changed from Las Suite 5 Percy Street London W1T 1DG to Unit 28003, 2nd Floor 6 Market Place Fitzrovia London W1W 8AF on 10 January 2020 | |
13 Aug 2019 | PSC04 | Change of details for Ms Tricia Marie-Claude Maria Pool as a person with significant control on 13 August 2019 | |
21 Jun 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates |