GEMECH ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

18/10/2418 October 2024 Registration of charge 096583330001, created on 2024-09-30

View Document

16/07/2416 July 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-05 with updates

View Document

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

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2022-06-30

View Document

07/03/237 March 2023 Appointment of Mr John Francis Mullarkey as a director on 2023-03-01

View Document

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

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

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

View Accounts

01/04/201 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

06/07/196 July 2019 COMPANY NAME CHANGED GEOMECHANICAL OIL & GAS LIMITED CERTIFICATE ISSUED ON 06/07/19

View Document

06/07/196 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

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

View Accounts

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 SECOND FILING OF PSC01 FOR JOHN FRANCIS MULLARKEY

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED GRZEGORZ GORAZ

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MULLARKEY

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM UNIT 12, KENN COURT SOUTH BRISTOL BUSINESS PARK ROMAN FARM ROAD BRISTOL BS4 1UL UNITED KINGDOM

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, SECRETARY KAREN PEARSON

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GARNER

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN GARNER

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FRANCIS MULLARKEY

View Document

12/07/1612 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/07/164 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

26/06/1526 June 2015 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