- Company Overview for GEMSELECT (OLD ROAR) LIMITED (09107217)
- Filing history for GEMSELECT (OLD ROAR) LIMITED (09107217)
- People for GEMSELECT (OLD ROAR) LIMITED (09107217)
- Charges for GEMSELECT (OLD ROAR) LIMITED (09107217)
- More for GEMSELECT (OLD ROAR) LIMITED (09107217)
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) |
---|---|---|---|
20 Dec 2024 | PSC07 | Cessation of Gemselect Ltd as a person with significant control on 20 November 2024 | |
19 Dec 2024 | PSC02 | Notification of Gemselect Holdings Ltd as a person with significant control on 20 November 2024 | |
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
08 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with updates | |
21 Sep 2023 | TM01 | Termination of appointment of Gordon George Ritchie as a director on 18 September 2023 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
11 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
14 Oct 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
01 Aug 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
12 Aug 2021 | PSC07 | Cessation of Andrew Matthew Georgiou as a person with significant control on 6 April 2016 | |
11 Aug 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
09 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
29 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
17 Mar 2020 | PSC04 | Change of details for Mr Andrew Matthew Georgiou as a person with significant control on 1 March 2020 | |
17 Mar 2020 | PSC05 | Change of details for Gemselect Ltd as a person with significant control on 1 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Andrew Matthew Georgiou on 1 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Gordon George Ritchie on 1 March 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards-on-Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 17 March 2020 | |
23 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
02 Jul 2019 | PSC04 | Change of details for Mr Andrew Matthew Georgiou as a person with significant control on 6 April 2016 | |
02 Jul 2019 | PSC05 | Change of details for Gemselect Ltd as a person with significant control on 6 April 2016 | |
01 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
09 Jan 2019 | CH01 | Director's details changed for Mr Gordon George Ritchie on 8 January 2019 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 |