- Company Overview for GMEX INNOVATION LIMITED (07608963)
- Filing history for GMEX INNOVATION LIMITED (07608963)
- People for GMEX INNOVATION LIMITED (07608963)
- Charges for GMEX INNOVATION LIMITED (07608963)
- More for GMEX INNOVATION LIMITED (07608963)
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) |
---|---|---|---|
31 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
26 Oct 2016 | MR01 | Registration of charge 076089630001, created on 19 October 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
|
|
29 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Dec 2013 | AD01 | Registered office address changed from 16 St. Martin's Le Grand London EC1A 4EN on 3 December 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
11 Jun 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Sep 2012 | AD01 | Registered office address changed from 33 Queen Street London EC4R 1BR England on 25 September 2012 | |
02 Jul 2012 | CERTNM |
Company name changed plus trading solutions LIMITED\certificate issued on 02/07/12
|
|
02 Jul 2012 | AA01 | Previous accounting period extended from 30 April 2012 to 30 June 2012 | |
25 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2012 | CONNOT | Change of name notice | |
19 Jun 2012 | AP01 | Appointment of Mr Richard Atkins as a director | |
19 Jun 2012 | AP01 | Appointment of Mr Hirander Misra as a director | |
19 Jun 2012 | TM01 | Termination of appointment of Cyril Théret as a director | |
19 Jun 2012 | TM01 | Termination of appointment of Gerald Tucker as a director | |
27 Apr 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
21 Oct 2011 | TM02 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary | |
21 Oct 2011 | AP04 | Appointment of Capita Company Secretarial Services Limited as a secretary | |
21 Oct 2011 | TM02 | Termination of appointment of Celia Whitten as a secretary | |
28 Sep 2011 | AP01 | Appointment of Mr Gerald Louis Tucker as a director |