- Company Overview for GEMS BETA HOLDCO LIMITED (11477129)
- Filing history for GEMS BETA HOLDCO LIMITED (11477129)
- People for GEMS BETA HOLDCO LIMITED (11477129)
- Charges for GEMS BETA HOLDCO LIMITED (11477129)
- Registers for GEMS BETA HOLDCO LIMITED (11477129)
- More for GEMS BETA HOLDCO LIMITED (11477129)
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) |
---|---|---|---|
23 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
13 Jun 2024 | AA | Group of companies' accounts made up to 31 August 2023 | |
21 May 2024 | AD03 | Register(s) moved to registered inspection location C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA | |
21 May 2024 | AD02 | Register inspection address has been changed to C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA | |
17 May 2024 | AD01 | Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4QA England to 200 Union Street London SE1 0LX on 17 May 2024 | |
07 Sep 2023 | AA | Group of companies' accounts made up to 31 August 2022 | |
25 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
28 Apr 2023 | TM01 | Termination of appointment of Jay Sunny Varkey as a director on 11 April 2023 | |
28 Apr 2023 | AP01 | Appointment of Mr Dino Sunny Varkey as a director on 11 April 2023 | |
28 Sep 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
21 Sep 2022 | AD01 | Registered office address changed from Botanic House /100 Hills Road Cambridge CB2 1PH England to Narrow Quay House Narrow Quay Bristol BS1 4QA on 21 September 2022 | |
21 Sep 2022 | TM02 | Termination of appointment of M&R Secretarial Services Limited as a secretary on 23 August 2022 | |
07 Jun 2022 | AA | Group of companies' accounts made up to 31 August 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
07 Jul 2021 | AA | Group of companies' accounts made up to 31 August 2020 | |
12 Jan 2021 | AD01 | Registered office address changed from St Albans House 2nd Floor 57-59 Haymarket London SW1Y 4QX England to Botanic House /100 Hills Road Cambridge CB2 1PH on 12 January 2021 | |
27 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
29 Jul 2020 | AA | Group of companies' accounts made up to 31 August 2019 | |
27 Feb 2020 | MR04 | Satisfaction of charge 114771290001 in full | |
11 Sep 2019 | MR05 | All of the property or undertaking no longer forms part of charge 114771290001 | |
05 Aug 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
07 Mar 2019 | AP04 | Appointment of M&R Secretarial Services Limited as a secretary on 7 March 2019 | |
20 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
31 Aug 2018 | AA01 | Current accounting period extended from 31 July 2019 to 31 August 2019 | |
07 Aug 2018 | MR01 | Registration of charge 114771290001, created on 31 July 2018 |