ADAM GEMILI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with updates |
| 05/06/255 June 2025 | Cessation of Nushin Sacha Rahrow as a person with significant control on 2025-06-05 |
| 05/06/255 June 2025 | Notification of Adam Gemili as a person with significant control on 2016-07-01 |
| 04/06/254 June 2025 | Notification of Nushin Rahrow as a person with significant control on 2025-06-04 |
| 04/06/254 June 2025 | Cessation of Adam Gemili as a person with significant control on 2025-06-04 |
| 04/06/254 June 2025 | Confirmation statement made on 2025-06-04 with updates |
| 06/05/256 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
| 06/05/256 May 2025 | Change of details for Mr Adam Gemili as a person with significant control on 2025-05-06 |
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 27/04/2427 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with updates |
| 26/04/2426 April 2024 | Termination of appointment of Elliya Gemili as a director on 2024-03-05 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
| 27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 20/04/2320 April 2023 | Appointment of Miss Elliya Gemili as a director on 2023-04-14 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
| 22/05/2022 May 2020 | 06/05/20 STATEMENT OF CAPITAL GBP 5 |
| 30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 15/08/1915 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NUSHIN SACHA RAHROW / 14/08/2019 |
| 15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
| 15/08/1915 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GEMILI / 14/08/2019 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 122 FEERING HILL FEERING COLCHESTER ESSEX CO5 9PY |
| 10/04/1910 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
| 27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 15/08/1415 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 15/08/1315 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NUSHIN SACHA RAHROW / 16/07/2013 |
| 15/08/1315 August 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 11/10/1211 October 2012 | 31/07/12 STATEMENT OF CAPITAL GBP 4 |
| 25/09/1225 September 2012 | DIRECTOR APPOINTED ADAM GEMILI |
| 19/09/1219 September 2012 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 17 ROSEBERRY GARDENS DARTFORD KENT DA1 2NX UNITED KINGDOM |
| 31/07/1231 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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