Advanced company searchLink opens in new window

GEMSTONE PARTNERS LTD

Company number 09895552

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)
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
05 Sep 2023 AA Total exemption full accounts made up to 29 December 2022
29 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 29 December 2021
06 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 29 December 2020
16 Feb 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 29 December 2019
13 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 29 December 2018
26 Mar 2019 AA Total exemption full accounts made up to 29 December 2017
07 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with updates
21 Dec 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
26 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
17 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 30 November 2016 with updates
15 Dec 2015 CERTNM Company name changed intemex LIMITED\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
14 Dec 2015 AP01 Appointment of Mr Patrick Spencer Gaynor as a director on 14 December 2015
14 Dec 2015 TM01 Termination of appointment of Martin Matthew Shaw as a director on 14 December 2015
14 Dec 2015 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to Milland House Courtyard Milland Lane Liphook Hampshire GU30 7JN on 14 December 2015
01 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-01
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted