GEM ORDER LIMITED

Company Documents

DateDescription
02/09/252 September 2025 Confirmation statement made on 2025-08-17 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/08/2427 August 2024 Director's details changed for Mr Timothy John Vann on 2024-08-27

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

27/08/2427 August 2024 Change of details for Mr Timothy John Vann as a person with significant control on 2024-08-27

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/03/2130 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/08/1519 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM MASONIC HALL BUILDING MILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1TH

View Document

21/08/1421 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/10/1317 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/10/1230 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY ANNE WHITAKER

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE WHITAKER

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/08/1118 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK GRAHAM KIMBERLEY / 17/08/2010

View Document

01/09/101 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER FURZEMAN

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

23/10/0623 October 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/05/06

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED

View Document

16/09/9816 September 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: 46 WARSTONE LANE HOCKLEY BIRMINGHAM WEST MIDLANDS B18 6JJ

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

17/12/9617 December 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

18/12/9518 December 1995 RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/11/9312 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 COMPANY NAME CHANGED STARTEAGER TRADING LIMITED CERTIFICATE ISSUED ON 23/09/93

View Document

22/09/9322 September 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/09/93

View Document

21/09/9321 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/09/9321 September 1993 REGISTERED OFFICE CHANGED ON 21/09/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/09/9321 September 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 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