Advanced company searchLink opens in new window

GEMASECURE LTD

Company number 11239657

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)
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
  • GBP 9,621
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
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code and Statement of Capital change) was registered on 11/10/2019.
07 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-07
  • GBP 1

Statement of capital on 2019-10-11
  • GBP 1