Advanced company searchLink opens in new window

GAMA ONE LTD

Company number 07729311

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)
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