Advanced company searchLink opens in new window

GEMSERV LIMITED

Company number 04419878

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)
05 Jan 2017 AA Full accounts made up to 31 March 2016
11 Oct 2016 AP01 Appointment of Mr Alexander Ralph Goody as a director on 28 September 2016
18 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2016 TM01 Termination of appointment of Michael Henry Vickery Jeans as a director on 21 July 2016
03 Jun 2016 AP03 Appointment of Mrs Jagjit Dosanjh-Elton as a secretary on 31 May 2016
03 Jun 2016 TM01 Termination of appointment of Kenneth Mcrae as a director on 31 May 2016
03 Jun 2016 TM02 Termination of appointment of Kenneth Mcrae as a secretary on 31 May 2016
12 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 230,258
18 Mar 2016 AP01 Appointment of Mr Matthew Rees as a director on 14 March 2016
21 Oct 2015 MA Memorandum and Articles of Association
27 Aug 2015 MA Memorandum and Articles of Association
27 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
25 Jun 2015 AUD Auditor's resignation
08 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 230,258
30 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
21 Nov 2014 AP01 Appointment of Mr Simon Marc Wills as a director on 1 November 2014
20 Nov 2014 TM01 Termination of appointment of Paul Barry Philip Tonkinson as a director on 31 October 2014
28 Aug 2014 AD01 Registered office address changed from 8 Fenchurch Place Fenchurch Place London EC3M 4AJ England to 8 Fenchurch Place London EC3M 4AJ on 28 August 2014
28 Aug 2014 AD01 Registered office address changed from 10 Fenchurch Street London EC3M 3BE to 8 Fenchurch Place London EC3M 4AJ on 28 August 2014
20 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 230,258
04 Mar 2014 AP01 Appointment of Mrs Meriel Catherine Lenfestey as a director
03 Mar 2014 TM01 Termination of appointment of John Sykes as a director
05 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
15 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders