Advanced company searchLink opens in new window

GAMA PROPERTIES 10 LIMITED

Company number 09737219

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)
01 Feb 2024 CH01 Director's details changed for Mr Ori Mazin on 31 January 2024
31 Jan 2024 AD01 Registered office address changed from Mbe Office 3 78 Golders Green Road London NW11 8LN United Kingdom to Office 43, Post and Packing 17 Windmill Street Gravesend DA12 1AS on 31 January 2024
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
16 Jun 2021 AD01 Registered office address changed from Office 3, 78 Golders Green Road, Golders Green London NW11 8LN United Kingdom to Mbe Office 3 78 Golders Green Road London NW11 8LN on 16 June 2021
10 Feb 2021 CH01 Director's details changed for Mr Ori Mazin on 12 September 2020
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jul 2020 TM01 Termination of appointment of Yisrael Mazin as a director on 26 July 2020
14 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
09 Jul 2020 AD01 Registered office address changed from The Brentano Suite 1st Floor Lyttelton Road London N2 0EF United Kingdom to Office 3, 78 Golders Green Road, Golders Green London NW11 8LN on 9 July 2020
31 Jan 2020 CH01 Director's details changed for Mr Yisrael Mazin on 14 January 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 29 December 2018 to 28 December 2018
15 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
04 Jan 2019 AA Accounts for a small company made up to 31 December 2017
24 Sep 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
20 Sep 2018 PSC07 Cessation of Gama One Ltd as a person with significant control on 5 June 2018
20 Sep 2018 PSC01 Notification of Shlomo Ben-Ami as a person with significant control on 5 June 2018
17 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
24 Aug 2018 SH19 Statement of capital on 24 August 2018
  • GBP 1,039,898.5
  • ANNOTATION Clarification this document is a second filing of the form SH19 registered on 05/06/2018
10 Aug 2018 SH19 Statement of capital on 10 August 2018
  • GBP 1,039,897.5