GEMD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-30 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-30 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

09/01/239 January 2023 Director's details changed for Mr Ajay Mohan Kapur on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Notification of Plmd Operations Ltd as a person with significant control on 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

14/01/2214 January 2022 Cessation of Ajay Mohan Kapur as a person with significant control on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2020-12-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

08/07/178 July 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR NEHA SINGH

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR AJAY KAPUR

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 64 ARDWELL AVENUE ILFORD ESSEX IG6 1AW

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 837 CRANBROOK ROAD ILFORD ESSEX IG6 1JD ENGLAND

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NEHA SINGH / 01/08/2014

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 15/07/14 STATEMENT OF CAPITAL GBP 1000

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MS NEHA SINGH

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR NEHA SINGH

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR KULDIP KAPUR

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MS NEHA SINGH

View Document

13/10/1213 October 2012 REGISTERED OFFICE CHANGED ON 13/10/2012 FROM 309 NEW NORTH ROAD ILFORD ESSEX IG6 3DS ENGLAND

View Document

03/10/123 October 2012 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