Advanced company searchLink opens in new window

NEW GEM HOLDINGS LIMITED

Company number 11168616

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)
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
13 Dec 2023 AA Group of companies' accounts made up to 31 March 2022
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
23 Nov 2022 AA Group of companies' accounts made up to 31 March 2021
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
12 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 25 January 2021
03 Dec 2021 AD01 Registered office address changed from Lion House 72-75 Red Lion Street London WC1R 4NA England to Lion House 72-75 Red Lion Street London WC1R 4NA on 3 December 2021
29 Nov 2021 AA Group of companies' accounts made up to 31 March 2020
18 Mar 2021 AD01 Registered office address changed from 58 Rochester Row Westminster London SW1P 1JU United Kingdom to Lion House 72-75 Red Lion Street London WC1R 4NA on 18 March 2021
25 Jan 2021 CS01 25/01/21 Statement of Capital gbp 500.500
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/01/2022
27 Nov 2020 CH03 Secretary's details changed for Mr Harpal Singh Matharu on 20 November 2020
27 Nov 2020 CH01 Director's details changed for Mr Harpal Singh Matharu on 20 November 2020
24 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-11
25 Oct 2020 AA Group of companies' accounts made up to 31 March 2019
12 Aug 2020 MA Memorandum and Articles of Association
12 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share holders consent to resolution in accordance with section 630 of CA2006 13/07/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2020 SH08 Change of share class name or designation
31 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with updates
06 Aug 2019 PSC07 Cessation of Tejinderpal Singh Matharu as a person with significant control on 1 July 2019
01 Aug 2019 TM01 Termination of appointment of Tejinderpal Singh Matharu as a director on 1 July 2019
24 Jul 2019 MA Memorandum and Articles of Association
11 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 1,501.50
11 Jul 2019 SH02 Sub-division of shares on 1 July 2019
10 Jul 2019 SH08 Change of share class name or designation
10 Jul 2019 SH10 Particulars of variation of rights attached to shares