- Company Overview for GEMASECURE LTD (11239657)
- Filing history for GEMASECURE LTD (11239657)
- People for GEMASECURE LTD (11239657)
- More for GEMASECURE LTD (11239657)
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) |
---|---|---|---|
04 Oct 2024 | AA01 | Previous accounting period shortened from 31 December 2024 to 30 June 2024 | |
20 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Apr 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
24 Aug 2023 | PSC02 | Notification of Gematech Limited as a person with significant control on 4 February 2020 | |
23 Aug 2023 | PSC07 | Cessation of Graham Edward Chick as a person with significant control on 7 March 2018 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
21 May 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
16 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Dec 2020 | AP01 | Appointment of Mr Keith James Goddard as a director on 3 December 2020 | |
07 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 4 February 2020
|
|
17 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
22 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
22 Jan 2020 | AD01 | Registered office address changed from Norden House Basing View Basingstoke Hampshire RG21 4HG United Kingdom to Suite 4.3B Belvedere House Basing View Basingstoke RG21 4HG on 22 January 2020 | |
08 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
11 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 06/03/2019 | |
27 Sep 2019 | AP01 | Appointment of Mr William Luke Le Belward Egerton as a director on 25 September 2019 | |
27 Sep 2019 | AP01 | Appointment of Mr Stephen Macdonald as a director on 25 September 2019 | |
30 Apr 2019 | CS01 |
Confirmation statement made on 6 March 2019 with no updates
|
|
07 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-07
Statement of capital on 2019-10-11
|