GEMATCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Change of details for Mr Constant Brinkman as a person with significant control on 2025-03-17

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

20/05/2520 May 2025 Accounts for a dormant company made up to 2024-11-30

View Document

01/04/251 April 2025 Change of details for Mr Edgar John Borst as a person with significant control on 2025-03-17

View Document

01/04/251 April 2025 Change of details for Mr Glenn Noel Inniss as a person with significant control on 2025-03-17

View Document

19/03/2519 March 2025 Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-19

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/08/1914 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/10/1822 October 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/08/1716 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN NOEL INNISS / 24/05/2017

View Document

30/05/1730 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GLENN NOEL INNISS / 24/05/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/06/1620 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/06/153 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/07/1421 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/06/136 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

11/02/1311 February 2013 PREVEXT FROM 31/05/2012 TO 30/11/2012

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR CONSTANT BRINKMAN

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR EDGAR BORST

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR EDGAR BORST

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR CONSTANT BRINKMAN

View Document

30/05/1230 May 2012 DISS40 (DISS40(SOAD))

View Document

30/05/1230 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document

26/05/1126 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

23/11/1023 November 2010 23/11/10 STATEMENT OF CAPITAL GBP 200

View Document

26/05/1026 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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