GEMS ADVISORS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewAmended total exemption full accounts made up to 2023-03-31

View Document

06/05/256 May 2025 Notification of David Raul Goldfarb as a person with significant control on 2016-04-06

View Document

06/05/256 May 2025 Withdrawal of a person with significant control statement on 2025-05-06

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

04/12/244 December 2024 Director's details changed for Mr Benjamin Joel Lees on 2024-11-06

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

13/03/2313 March 2023 Director's details changed for Mr Benjamin Joel Lees on 2023-02-18

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Amended total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/10/1815 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 NOTIFICATION OF PSC STATEMENT ON 01/08/2018

View Document

11/09/1811 September 2018 CESSATION OF DAVID GOLDFARB AS A PSC

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 DIRECTOR APPOINTED MR BENJAMIN JOEL LEES

View Document

22/08/1722 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GOLDFARB

View Document

23/02/1723 February 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

04/05/164 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

21/03/1621 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 11 STANHOPE GATE LONDON W1K 1AN

View Document

27/10/1527 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 43 GROSVENOR STREET FOURTH AND FIFTH FLOOR MAYFAIR LONDON W1K 3HL

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/06/111 June 2011 SECRETARY APPOINTED MRS RANI INDIRA KAZKOUZA

View Document

01/06/111 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY MICHELLE MUNNINGS PEART

View Document

18/03/1118 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE MUNNINGS PEART / 01/01/2010

View Document

12/05/1012 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL GERARDO ABADI / 01/01/2010

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/05/0921 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0921 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM FOERTH AND FIFTH FLOOR 43 GROSVENOR STREET MAYFAIR LONDON W1K 3HL

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 38 PARK STREET LONDON W1K 2JF

View Document

27/05/0827 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MIGUEL ABADI / 31/12/2007

View Document

23/05/0823 May 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE MUNNINGS / 23/11/2007

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS; AMEND

View Document

16/06/0516 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4JL

View Document

25/10/0325 October 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED

View Document

25/10/0325 October 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 £ NC 1000/50000 04/06/

View Document

27/05/0327 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

19/07/0219 July 2002 COMPANY NAME CHANGED EVER 1788 LIMITED CERTIFICATE ISSUED ON 19/07/02

View Document

26/04/0226 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company