Advanced company searchLink opens in new window

GAMA PROPERTIES 11 LIMITED

Company number 09737612

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
19 Aug 2024 CS01 Confirmation statement made on 18 August 2024 with updates
31 Jul 2024 CH01 Director's details changed for Mr Ori Mazin on 30 July 2024
05 Feb 2024 CH01 Director's details changed for Mr Ori Mazin on 31 January 2024
05 Feb 2024 PSC05 Change of details for Gama One Ltd as a person with significant control on 31 January 2024
05 Feb 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 5 February 2024
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
16 Jun 2021 PSC05 Change of details for Gama One Ltd as a person with significant control on 19 April 2021
16 Jun 2021 AD01 Registered office address changed from 78 Golders Green Road 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
24 Dec 2020 AA Accounts for a small company made up to 31 December 2019
19 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
29 Jul 2020 TM01 Termination of appointment of Yisrael Mazin as a director on 26 July 2020
31 Jan 2020 CH01 Director's details changed for Mr Yisrael Mazin on 14 January 2020
20 Dec 2019 AA Accounts for a small company made up to 31 December 2018
25 Sep 2019 AA01 Previous accounting period shortened from 28 December 2018 to 27 December 2018
19 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with updates
06 Mar 2019 AA Accounts for a small company made up to 31 December 2017
20 Dec 2018 AA01 Previous accounting period shortened from 29 December 2017 to 28 December 2017
24 Sep 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017