- Company Overview for GEMBA ADVANTAGE LTD (11682283)
- Filing history for GEMBA ADVANTAGE LTD (11682283)
- People for GEMBA ADVANTAGE LTD (11682283)
- Charges for GEMBA ADVANTAGE LTD (11682283)
- More for GEMBA ADVANTAGE LTD (11682283)
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
|
|
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
|
|
03 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
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 |