Advanced company searchLink opens in new window

GELMETIX LIMITED

Company number 08146622

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)
22 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
27 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
29 Nov 2022 TM01 Termination of appointment of Philippe Jenny as a director on 29 November 2022
15 Nov 2022 AAMD Amended total exemption full accounts made up to 31 December 2020
15 Nov 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
15 Nov 2022 AP01 Appointment of Ms Paula Ness Speers as a director on 4 November 2022
15 Nov 2022 AP01 Appointment of Mr Bradley Jay Cannon as a director on 4 November 2022
15 Nov 2022 TM01 Termination of appointment of Navin Khattar as a director on 4 November 2022
15 Nov 2022 TM01 Termination of appointment of Gustaf Hugo Gerard De Geer as a director on 4 November 2022
18 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 May 2022 AAMD Amended total exemption full accounts made up to 31 December 2019
20 May 2022 AAMD Amended total exemption full accounts made up to 31 December 2018
24 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 264,306
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 263,201
09 Nov 2021 CH01 Director's details changed for Mr Michael Fiore on 9 November 2021
20 Oct 2021 CH01 Director's details changed for Mr Rached Sami Bakri on 11 October 2021
26 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
10 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 May 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 261,685
06 May 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 261,563
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 258,720