Advanced company searchLink opens in new window

GEMBA ADVANTAGE LTD

Company number 11682283

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)
18 Nov 2024 MR01 Registration of charge 116822830001, created on 14 November 2024
05 Nov 2024 SH08 Change of share class name or designation
05 Nov 2024 SH10 Particulars of variation of rights attached to shares
02 Nov 2024 MA Memorandum and Articles of Association
02 Nov 2024 MA Memorandum and Articles of Association
02 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2024 AP03 Appointment of Mr Alan Patrick Mitchell as a secretary on 16 October 2024
24 Oct 2024 PSC02 Notification of Aion Bidco Limited as a person with significant control on 16 October 2024
24 Oct 2024 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 Stirling House Stirling Road Guildford Surrey GU2 7RF on 24 October 2024
23 Oct 2024 AP01 Appointment of Mr Alan Patrick Mitchell as a director on 16 October 2024
23 Oct 2024 AP01 Appointment of Dr Michael John Murphy as a director on 16 October 2024
23 Oct 2024 TM01 Termination of appointment of Shelley Louise Wood as a director on 16 October 2024
23 Oct 2024 TM01 Termination of appointment of Edward Riston Baines Savage as a director on 16 October 2024
23 Oct 2024 TM01 Termination of appointment of Abigail Griffin as a director on 16 October 2024
23 Oct 2024 PSC07 Cessation of Edward Riston Baines Savage as a person with significant control on 16 October 2024
23 Oct 2024 PSC07 Cessation of Shelley Louise Wood as a person with significant control on 16 October 2024
23 Oct 2024 PSC07 Cessation of David William Mann as a person with significant control on 16 October 2024
17 Oct 2024 SH01 Statement of capital following an allotment of shares on 16 October 2024
  • GBP 2,111
03 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
21 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2024 MA Memorandum and Articles of Association
14 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with updates
02 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
20 Dec 2022 AP01 Appointment of Mrs Abigail Griffin as a director on 6 December 2022