Advanced company searchLink opens in new window

GEM MEDICAL LIMITED

Company number 10114372

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)
20 May 2024 AD01 Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 20 May 2024
25 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
18 Jan 2024 AA Micro company accounts made up to 30 April 2023
19 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
06 Jan 2023 AA Micro company accounts made up to 30 April 2022
12 Apr 2022 PSC01 Notification of Madhuri Gembali as a person with significant control on 11 April 2016
12 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
12 Apr 2022 CH01 Director's details changed for Dr Murali Gembali on 12 April 2022
12 Apr 2022 CH01 Director's details changed for Madhuri Gembali on 12 April 2022
12 Apr 2022 CH03 Secretary's details changed for Maya Anjali Gembali on 12 April 2022
12 Apr 2022 PSC04 Change of details for Dr Murali Gembali as a person with significant control on 11 April 2016
02 Feb 2022 AD01 Registered office address changed from 158 Burley Lane Derby DE22 5JS England to 18 st. Christophers Way Pride Park Derby DE24 8JY on 2 February 2022
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
14 May 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
01 Dec 2020 AA Micro company accounts made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
09 Oct 2019 AA Micro company accounts made up to 30 April 2019
11 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
18 Oct 2017 AA Micro company accounts made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
26 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 11/04/2016
26 Apr 2016 SH08 Change of share class name or designation
10 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-10
  • GBP 100