Advanced company searchLink opens in new window

GEMIX LEGAL SERVICES LTD

Company number 06911420

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)
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
  • ANNOTATION Clarification a second filed PSC07 was registered on 08/09/2021.
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