GEMCAR METECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
03/03/253 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-03-01 with updates |
16/05/2416 May 2024 | Termination of appointment of Paul Thomas Redfern as a director on 2024-03-01 |
16/05/2416 May 2024 | Change of details for Mr Clinton David Bond as a person with significant control on 2024-03-01 |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
16/09/2216 September 2022 | Change of details for Mr Clinton David Bond as a person with significant control on 2022-09-16 |
16/09/2216 September 2022 | Director's details changed for Mr Paul Thomas Redfern on 2022-09-16 |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
05/01/215 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | PSC'S CHANGE OF PARTICULARS / MR CLINTON DAVID BOND / 20/06/2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
08/01/198 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
15/03/1815 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | DIRECTOR APPOINTED MR PAUL THOMAS REDFERN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLINTON BOND |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1617 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
23/06/1423 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
19/06/1319 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
18/06/1218 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/12/117 December 2011 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW LYNCH |
21/10/1121 October 2011 | 15/09/11 STATEMENT OF CAPITAL GBP 600 |
01/07/111 July 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
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 |
01/07/111 July 2011 | SAIL ADDRESS CREATED |
27/06/1127 June 2011 | DIRECTOR APPOINTED MR MATTHEW LYNCH |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
17/06/1017 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
28/07/0828 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
16/06/0816 June 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
04/07/064 July 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | NEW SECRETARY APPOINTED |
18/01/0618 January 2006 | SECRETARY RESIGNED |
24/06/0524 June 2005 | NEW SECRETARY APPOINTED |
24/06/0524 June 2005 | NEW DIRECTOR APPOINTED |
24/06/0524 June 2005 | SECRETARY RESIGNED |
24/06/0524 June 2005 | DIRECTOR RESIGNED |
13/06/0513 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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