GEM CONNECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/06/1928 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/05/1916 May 2019 COMPANY NAME CHANGED IVY MISAL LIMITED CERTIFICATE ISSUED ON 16/05/19

View Document

19/03/1919 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 281 ARCHWAY ROAD C/O KBR ACCOUNTANCY LONDON N6 5AA ENGLAND

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

18/03/1818 March 2018 REGISTERED OFFICE CHANGED ON 18/03/2018 FROM 243 UPPER STREET LONDON N1 1RU

View Document

18/03/1818 March 2018 PSC'S CHANGE OF PARTICULARS / MR VISHAL SHRIMANT MISAL / 01/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

11/03/1611 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM CRUISE 9 62 HALLIFORD STREET CRUISE 9 LONDON LONDON N1 3HF ENGLAND

View Document

03/06/153 June 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 DIRECTOR APPOINTED VISHAL MISAL

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR STACEY GIBSON

View Document

09/01/149 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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