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)
23 Jul 2019 CH01 Director's details changed for Mr Rached Sami Bakri on 18 July 2019
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 164,086
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 163,842
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 163,397
25 Jan 2019 SH01 Statement of capital following an allotment of shares on 11 January 2019
  • GBP 162,231
25 Jan 2019 SH01 Statement of capital following an allotment of shares on 11 January 2019
  • GBP 161,955
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 10 December 2018
  • GBP 159,882
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 10 December 2018
  • GBP 156,425
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 10 December 2018
  • GBP 156,061
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 154,458
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 146,751
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 146,115
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 143,835
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 143,731
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 14 August 2018
  • GBP 136,451
20 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-14
20 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
13 Jul 2018 CH03 Secretary's details changed for Jayne Thorpe on 13 July 2018
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 130,600
25 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 130,600
12 Jun 2018 CH01 Director's details changed for Mr Micheal Fiore on 22 May 2018
12 Jun 2018 AP01 Appointment of Mr Navin Khattar as a director on 24 May 2018
12 Jun 2018 CH01 Director's details changed for Dr Philippe Jenny on 23 May 2018
20 Apr 2018 CH01 Director's details changed for Mr Rached Sami Bakri on 13 April 2018