GEMCAR METECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-03-01 with updates

View Document

16/05/2416 May 2024 Termination of appointment of Paul Thomas Redfern as a director on 2024-03-01

View Document

16/05/2416 May 2024 Change of details for Mr Clinton David Bond as a person with significant control on 2024-03-01

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/09/2216 September 2022 Change of details for Mr Clinton David Bond as a person with significant control on 2022-09-16

View Document

16/09/2216 September 2022 Director's details changed for Mr Paul Thomas Redfern on 2022-09-16

View Document

16/09/2216 September 2022 Registered office address changed from C/O Keens Shay Keens Limited 2nd Floor, Exchange Building 16 st Cuthberts Street, Bedford Bedfordshire MK40 3JG to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2022-09-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

05/01/215 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR CLINTON DAVID BOND / 20/06/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

08/01/198 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR PAUL THOMAS REDFERN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLINTON BOND

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/06/1423 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/06/1319 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/06/1218 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LYNCH

View Document

21/10/1121 October 2011 15/09/11 STATEMENT OF CAPITAL GBP 600

View Document

01/07/111 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

01/07/111 July 2011 SAIL ADDRESS CREATED

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR MATTHEW LYNCH

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

16/06/0816 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 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