Advanced company searchLink opens in new window

GAMADEL 103 LTD

Company number 12262167

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)
14 Jan 2025 TM01 Termination of appointment of Amnon Barak as a director on 9 January 2025
14 Jan 2025 AP01 Appointment of Nir Dupler as a director on 8 January 2025
11 Dec 2024 AP01 Appointment of Amnon Barak as a director on 26 November 2024
15 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with no updates
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
12 Jun 2024 CH01 Director's details changed for Mr Eitan Schwartzbart on 12 June 2024
01 Feb 2024 CH01 Director's details changed for Mr Ori Mazin on 31 January 2024
01 Feb 2024 PSC05 Change of details for Gamadel Llp as a person with significant control on 31 January 2024
31 Jan 2024 AD01 Registered office address changed from Mbe Office 3 78 Golders Green Road London NW11 8LN United Kingdom to Office 43, Post and Packing 17 Windmill Street Gravesend Kent DA12 1AS on 31 January 2024
16 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
21 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
07 Feb 2022 CH01 Director's details changed for Mr Eitan Schwartzbart on 4 February 2022
24 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
18 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
27 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
17 Jun 2021 PSC05 Change of details for Gamadel Llp as a person with significant control on 19 April 2021
16 Jun 2021 AD01 Registered office address changed from 78 Golders Green Road London NW11 8LN England to Mbe Office 3 78 Golders Green Road London NW11 8LN on 16 June 2021
10 Feb 2021 CH01 Director's details changed for Mr Ori Mazin on 12 September 2020
27 Nov 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
16 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
15 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-15
  • GBP 1