GEM GROUP GLOBAL LTD

Company Documents

DateDescription
08/03/258 March 2025 Registered office address changed from 16 Pemberton Road Slough SL2 2JD England to 39 Almond Road Burnham Slough SL1 8HX on 2025-03-08

View Document

08/03/258 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

07/12/247 December 2024 Accounts for a dormant company made up to 2024-02-28

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/10/2325 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

21/09/2221 September 2022 Cessation of David Cowan Hunter as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Termination of appointment of David Cowan Hunter as a director on 2022-09-21

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

06/11/216 November 2021 Director's details changed for Mr Kevindranath Gopala on 2021-11-06

View Document

06/11/216 November 2021 Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP England to 16 Pemberton Road Slough SL2 2JD on 2021-11-06

View Document

06/11/216 November 2021 Director's details changed for Mr Jean Louis Davee on 2021-11-06

View Document

06/11/216 November 2021 Director's details changed for Mr David Cowan Hunter on 2021-11-06

View Document

06/11/216 November 2021 Change of details for Mr Jean Louis Davee as a person with significant control on 2021-11-06

View Document

06/11/216 November 2021 Change of details for Mr Kevindranath Gopala as a person with significant control on 2021-11-06

View Document

06/11/216 November 2021 Change of details for Mr David Cowan Hunter as a person with significant control on 2021-11-06

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR DAVID COWAN HUNTER

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID COWAN HUNTER

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN LOUIS DAVEE

View Document

08/06/208 June 2020 11/05/20 STATEMENT OF CAPITAL GBP 75

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR JEAN LOUIS DAVEE

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR KEVINDRANATH GOPALA / 11/05/2020

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

21/02/1821 February 2018 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