Advanced company searchLink opens in new window

GEMGAIN LIMITED

Company number 02396685

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 Nov 2016 AUD Auditor's resignation
05 Sep 2016 MR01 Registration of charge 023966850007, created on 19 August 2016
02 Sep 2016 CH01 Director's details changed for Mr Stuart John Howard on 1 September 2016
29 Jul 2016 CS01 Confirmation statement made on 29 July 2016 with updates
24 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 400
11 May 2016 AD01 Registered office address changed from Castlebridge Office Village Kirtley Drive Castle Marina Nottingham NG7 1LD to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ on 11 May 2016
07 May 2016 AA Full accounts made up to 30 June 2015
24 Sep 2015 AUD Auditor's resignation
23 Jul 2015 AA Full accounts made up to 30 June 2014
15 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 400
28 Apr 2015 TM01 Termination of appointment of James Andrew Richardson as a director on 26 March 2015
28 Apr 2015 TM01 Termination of appointment of Jurgen Hutter as a director on 26 March 2015
27 Apr 2015 AP01 Appointment of Mr Stuart John Howard as a director on 2 April 2015
09 Apr 2015 AP01 Appointment of Mr Kevin Kaye as a director on 2 April 2015
27 Mar 2015 AP03 Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015
27 Mar 2015 TM02 Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015
10 Feb 2015 AP03 Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015
10 Feb 2015 TM02 Termination of appointment of Mark Prior as a secretary on 29 January 2015
08 Jan 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 June 2015
04 Dec 2014 TM01 Termination of appointment of Sanjiv Corepal as a director on 14 November 2014
12 Nov 2014 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
07 Oct 2014 AP01 Appointment of Mr James Andrew Richardson as a director on 12 August 2014
07 Oct 2014 TM01 Termination of appointment of Eric George Erickson as a director on 12 August 2014
07 Oct 2014 TM01 Termination of appointment of Mark Lee Prior as a director on 12 August 2014
20 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 400