Advanced company searchLink opens in new window

GEMPORIA LIMITED

Company number 06365402

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)
09 Mar 2016 CERTNM Company name changed the genuine gemstone company LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
04 Nov 2015 SH10 Particulars of variation of rights attached to shares
04 Nov 2015 SH08 Change of share class name or designation
04 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100,000
25 Sep 2015 AA Full accounts made up to 31 March 2015
09 Jul 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 100,000.00
09 Jul 2015 SH08 Change of share class name or designation
09 Jul 2015 SH10 Particulars of variation of rights attached to shares
09 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
09 Jan 2015 AA Full accounts made up to 31 March 2014
14 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
03 Jan 2014 AA Full accounts made up to 31 March 2013
16 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
28 Feb 2013 AP01 Appointment of Mrs Paula Marie Bennett as a director
17 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
17 Sep 2012 CH01 Director's details changed for Mr John Winspear on 1 August 2012
17 Sep 2012 CH01 Director's details changed for Sarah Elizabeth Bennett on 1 August 2012
17 Sep 2012 CH01 Director's details changed for Mr Andrew William Smith on 1 August 2012
17 Sep 2012 CH01 Director's details changed for Mr Steve Clifford Bennett on 1 August 2012
17 Sep 2012 CH01 Director's details changed for Mr John Richard Bennett on 1 August 2012
17 Sep 2012 CH03 Secretary's details changed for Mr John Winspear on 1 August 2012
13 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 5
22 Aug 2012 AA Full accounts made up to 31 March 2012
20 Mar 2012 CERTNM Company name changed coloured rocks LIMITED\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
  • NM01 ‐ Change of name by resolution