- Company Overview for GAMA ONE LTD (07729311)
- Filing history for GAMA ONE LTD (07729311)
- People for GAMA ONE LTD (07729311)
- Charges for GAMA ONE LTD (07729311)
- More for GAMA ONE LTD (07729311)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with updates | |
17 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
01 Feb 2024 | PSC05 | Change of details for Memco Group (Uk) Limited as a person with significant control on 31 January 2024 | |
01 Feb 2024 | CH01 | Director's details changed for Mr Ori Mazin on 31 January 2024 | |
31 Jan 2024 | AD01 | Registered office address changed from Mbe Office 3 78 Golders Green Road London NW11 8LN United Kingdom to Office 43, Post and Packing 17 Windmill Street Gravesend Kent DA12 1AS on 31 January 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
26 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
17 Jun 2021 | PSC05 | Change of details for Memco Group (Uk) Limited as a person with significant control on 19 April 2021 | |
16 Jun 2021 | AD01 | Registered office address changed from Office 3 78 Golders Green Road Golders Green London NW11 8LN to Mbe Office 3 78 Golders Green Road London NW11 8LN on 16 June 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Mr Ori Mazin on 12 September 2020 | |
26 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
29 Jul 2020 | TM01 | Termination of appointment of Yisrael Mazin as a director on 26 July 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
31 Jan 2020 | CH01 | Director's details changed for Mr Yisrael Mazin on 14 January 2020 | |
27 Dec 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
07 Nov 2019 | PSC02 | Notification of Memco Group (Uk) Limited as a person with significant control on 11 October 2019 | |
06 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 6 November 2019 | |
25 Sep 2019 | AA01 | Previous accounting period shortened from 27 December 2018 to 26 December 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
06 Mar 2019 | AA | Group of companies' accounts made up to 31 December 2017 |