- Company Overview for GEMSPAN LTD (10536126)
- Filing history for GEMSPAN LTD (10536126)
- People for GEMSPAN LTD (10536126)
- Charges for GEMSPAN LTD (10536126)
- More for GEMSPAN LTD (10536126)
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
|
|
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
|
|
24 Jan 2017 | AP04 | Appointment of Wellco Secretaries Ltd as a secretary on 24 January 2017 |