Advanced company searchLink opens in new window

GEMSPAN LTD

Company number 10536126

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
23 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
23 Dec 2022 CH01 Director's details changed for Aldona Parker on 21 December 2022
23 Dec 2022 CH01 Director's details changed for Mr Nicholas Simon Parker on 21 December 2022
23 Dec 2022 PSC04 Change of details for Mr Nicholas Simon Parker as a person with significant control on 21 December 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
29 Dec 2021 CH01 Director's details changed for Mr Nicholas Simon Parker on 21 December 2021
13 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
19 May 2021 MR01 Registration of charge 105361260001, created on 29 April 2021
22 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with updates
21 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
29 May 2020 CH04 Secretary's details changed for Wellco Secretaries Ltd on 29 May 2020
01 Feb 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020
23 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
20 Dec 2018 PSC04 Change of details for Mr Nicholas Simon Parker as a person with significant control on 9 January 2017
21 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
07 Feb 2018 CS01 Confirmation statement made on 21 December 2017 with updates
12 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2017 SH08 Change of share class name or designation
01 Dec 2017 SH01 Statement of capital following an allotment of shares on 9 January 2017
  • GBP 1,000
24 Jan 2017 AP04 Appointment of Wellco Secretaries Ltd as a secretary on 24 January 2017