Advanced company searchLink opens in new window

GEMS BETA HOLDCO LIMITED

Company number 11477129

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)
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
  • GBP 2
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