Advanced company searchLink opens in new window

GEMMA MAY LIMITED

Company number 06421451

Filter by category

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)
29 Apr 2024 AA Micro company accounts made up to 30 November 2023
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
13 Apr 2023 AA Micro company accounts made up to 30 November 2022
06 Apr 2023 AD01 Registered office address changed from 12/14 High Street Caterham Surrey CR3 5UA to The Business Terrace Maidstone House Maidstone Kent ME15 7JQ on 6 April 2023
09 Mar 2023 CERTNM Company name changed nesbitt may LIMITED\certificate issued on 09/03/23
  • RES15 ‐ Change company name resolution on 2023-02-09
09 Mar 2023 CONNOT Change of name notice
16 Feb 2023 PSC04 Change of details for Gemma May as a person with significant control on 14 February 2023
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
15 Feb 2023 PSC04 Change of details for Gemma Nesbitt as a person with significant control on 14 February 2023
15 Feb 2023 PSC07 Cessation of Norman Nesbitt as a person with significant control on 14 February 2023
01 Feb 2023 CH01 Director's details changed for Gemma May on 1 February 2023
01 Feb 2023 TM01 Termination of appointment of Norman Nesbitt as a director on 1 February 2023
23 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
19 Apr 2022 AA Micro company accounts made up to 30 November 2021
25 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
15 Mar 2021 AA Micro company accounts made up to 30 November 2020
24 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with updates
25 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New share classes created 16/09/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2020 MA Memorandum and Articles of Association
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 16 September 2020
  • GBP 4.00
25 Mar 2020 AA Micro company accounts made up to 30 November 2019
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
09 Aug 2019 AA Micro company accounts made up to 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
12 Nov 2018 CH01 Director's details changed for Gemma May on 9 November 2016