Advanced company searchLink opens in new window

GEMECH ENGINEERING LIMITED

Company number 09658333

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)
06 Sep 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
16 Jul 2024 AA01 Current accounting period extended from 30 June 2024 to 31 December 2024
20 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
09 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2023 CS01 Confirmation statement made on 5 August 2023 with updates
24 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 100,000
07 Mar 2023 AP01 Appointment of Mr John Francis Mullarkey as a director on 1 March 2023
05 Sep 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
31 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
01 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
01 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
06 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-14
06 Jul 2019 CONNOT Change of name notice
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
01 Aug 2018 CS01 Confirmation statement made on 26 June 2018 with updates
11 Jun 2018 RP04PSC01 Second filing for the notification of John Francis Mullarkey as a person with significant control
29 Jan 2018 AP01 Appointment of Grzegorz Goraz as a director on 16 January 2018
25 Jan 2018 TM01 Termination of appointment of John Francis Mullarkey as a director on 4 December 2017
05 Dec 2017 AD01 Registered office address changed from Unit 12, Kenn Court South Bristol Business Park Roman Farm Road Bristol BS4 1UL United Kingdom to 28 Metro Centre Dwight Road Watford WD18 9SB on 5 December 2017
04 Dec 2017 TM01 Termination of appointment of David John Garner as a director on 4 December 2017