- Company Overview for GEMSTONE GROUP HOLDINGS LTD (11808720)
- Filing history for GEMSTONE GROUP HOLDINGS LTD (11808720)
- People for GEMSTONE GROUP HOLDINGS LTD (11808720)
- More for GEMSTONE GROUP HOLDINGS LTD (11808720)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
29 Feb 2024 | PSC04 | Change of details for Bhupinder Singh Chana as a person with significant control on 29 February 2024 | |
29 Feb 2024 | CH01 | Director's details changed for Mr Bhupinder Singh Chana on 29 February 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
11 Mar 2023 | AD01 | Registered office address changed from 26 Plashet Grove London London E6 1AE United Kingdom to The Grange 122 Crowstone Road Westcliff-on-Sea SS0 8LQ on 11 March 2023 | |
11 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
30 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
05 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
06 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 8 August 2019
|
|
05 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-05
|