Advanced company searchLink opens in new window

GEM CARE 1 LIMITED

Company number 06979317

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)
09 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 599
19 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 399
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 399
21 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Sep 2012 TM02 Termination of appointment of Sujatha Bakeirathan as a secretary
13 Sep 2012 TM02 Termination of appointment of Sujatha Bakeirathan as a secretary
07 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
07 Aug 2012 TM01 Termination of appointment of Sujatha Bakeirathan as a director
02 Jul 2012 AA01 Current accounting period extended from 31 August 2012 to 31 October 2012
06 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
24 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
18 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement 07/04/2011
09 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
29 Mar 2011 AP01 Appointment of Sujatha Bakeirathan as a director
02 Mar 2011 AP03 Appointment of Sujatha Bakeirathan as a secretary
24 Feb 2011 MEM/ARTS Memorandum and Articles of Association
24 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Feb 2011 SH08 Change of share class name or designation
24 Feb 2011 SH01 Statement of capital following an allotment of shares on 22 February 2011
  • GBP 400
03 Nov 2010 AD01 Registered office address changed from the Courtyard 49 Low Pavement Chesterfield Derbyshire S40 1PB on 3 November 2010
02 Nov 2010 TM01 Termination of appointment of Joanna Dawson as a director
02 Nov 2010 AP01 Appointment of Mr Mahendran Bakeirathan as a director
01 Nov 2010 CERTNM Company name changed ellmath (187) LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-28
01 Nov 2010 CONNOT Change of name notice