Advanced company searchLink opens in new window

GMEX INNOVATION LIMITED

Company number 07608963

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-06-18
02 Jul 2012 AA01 Previous accounting period extended from 30 April 2012 to 30 June 2012
25 Jun 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-18
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