Advanced company searchLink opens in new window

GEM CORPORATIONS LIMITED

Company number 10747824

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 AD01 Registered office address changed from Central House, 1 Ballards Lane, London Central House, 1 Ballards Lane, London N3 1LQ United Kingdom to Sovereign House 1 Albert Place London Albert Place London N3 1QB on 22 April 2024
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
14 Jun 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
17 Oct 2022 PSC01 Notification of Isidore Kayode Omijeh as a person with significant control on 17 October 2022
17 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 17 October 2022
04 Oct 2022 CH01 Director's details changed for Mr Isidore Omijeh on 1 June 2020
08 Jun 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
16 May 2022 AD01 Registered office address changed from 43 Warenford Way Borehamwood WD6 5ER United Kingdom to Central House, 1 Ballards Lane, London Central House, 1 Ballards Lane, London N3 1LQ on 16 May 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
05 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
27 May 2021 AA Micro company accounts made up to 31 May 2020
08 Sep 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
11 Aug 2020 AD01 Registered office address changed from 98 Glebelands Close 98 Glebelands Close London N12 0AL United Kingdom to 43 Warenford Way Borehamwood WD6 5ER on 11 August 2020
26 Mar 2020 AA Micro company accounts made up to 31 May 2019
24 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
01 Feb 2019 TM01 Termination of appointment of Oluwakemi Omijeh as a director on 1 February 2019
31 Jan 2019 CH01 Director's details changed for Mr Isidore Omijeh on 31 January 2019
16 Jan 2019 AA Micro company accounts made up to 31 May 2018
03 Jun 2018 CS01 Confirmation statement made on 1 May 2018 with updates
02 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted