GEMROW ENGINEERING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Micro company accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 08/01/258 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
| 30/07/2430 July 2024 | Micro company accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
| 16/05/2316 May 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 12/01/2312 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
| 13/05/2213 May 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 09/01/229 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
| 23/07/2123 July 2021 | Change of share class name or designation |
| 06/07/216 July 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 07/07/207 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
| 23/04/1923 April 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
| 20/04/1820 April 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
| 23/05/1723 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 14/01/1714 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 17/01/1617 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
| 27/03/1527 March 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 10/02/1510 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CANNAVAN / 10/10/2014 |
| 10/02/1510 February 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
| 10/02/1510 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN MARY MORAN / 10/10/2014 |
| 04/11/144 November 2014 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 1 DARTINGTON CLOSE BAGULEY MANCHESTER M23 9PW |
| 02/04/142 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 08/01/148 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
| 18/06/1318 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 07/01/137 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
| 18/04/1218 April 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 08/02/128 February 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
| 12/05/1112 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 25/01/1125 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
| 19/03/1019 March 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 01/02/101 February 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
| 30/01/1030 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CANNAVAN / 30/01/2010 |
| 19/05/0919 May 2009 | APPOINTMENT TERMINATED SECRETARY BARBARA CANNAVAN |
| 19/05/0919 May 2009 | SECRETARY APPOINTED MISS HELEN MARY MORAN |
| 04/05/094 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 18/02/0918 February 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
| 06/10/086 October 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 20/02/0820 February 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
| 13/07/0713 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 07/02/077 February 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
| 26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 30/01/0630 January 2006 | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
| 08/09/058 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
| 12/04/0512 April 2005 | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS |
| 21/12/0421 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
| 04/02/044 February 2004 | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS |
| 17/12/0317 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
| 08/12/038 December 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 28/02/04 |
| 19/03/0319 March 2003 | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS |
| 22/12/0222 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
| 01/05/021 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
| 21/01/0221 January 2002 | RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS |
| 01/05/011 May 2001 | COMPANY NAME CHANGED GEMROW LIMITED CERTIFICATE ISSUED ON 01/05/01 |
| 20/04/0120 April 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
| 09/01/019 January 2001 | RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS |
| 20/01/0020 January 2000 | RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS |
| 14/01/0014 January 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
| 22/03/9922 March 1999 | FULL ACCOUNTS MADE UP TO 30/06/98 |
| 21/01/9921 January 1999 | RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS |
| 09/02/989 February 1998 | RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS |
| 09/02/989 February 1998 | FULL ACCOUNTS MADE UP TO 30/06/97 |
| 04/03/974 March 1997 | RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS |
| 03/10/963 October 1996 | FULL ACCOUNTS MADE UP TO 30/06/96 |
| 05/03/965 March 1996 | FULL ACCOUNTS MADE UP TO 30/06/95 |
| 16/01/9616 January 1996 | RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS |
| 07/02/957 February 1995 | RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS |
| 13/10/9413 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
| 15/03/9415 March 1994 | SECRETARY RESIGNED |
| 15/03/9415 March 1994 | DIRECTOR RESIGNED |
| 10/03/9410 March 1994 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 10/03/9410 March 1994 | RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS |
| 19/10/9319 October 1993 | REGISTERED OFFICE CHANGED ON 19/10/93 FROM: 1ST FLOOR 10 CHARLOTTE STREET MANCHESTER M1 4EX |
| 19/10/9319 October 1993 | ACCOUNTING REF. DATE EXT FROM 15/05 TO 30/06 |
| 01/07/931 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/05/93 |
| 20/01/9320 January 1993 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 20/01/9320 January 1993 | RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS |
| 19/06/9219 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/05/92 |
| 10/01/9210 January 1992 | RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS |
| 07/11/917 November 1991 | S366A DISP HOLDING AGM 30/07/91 |
| 05/08/915 August 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 15/05 |
| 05/08/915 August 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 28/02/9128 February 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 28/02/9128 February 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 28/02/9128 February 1991 | REGISTERED OFFICE CHANGED ON 28/02/91 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDX. HA6 3DG |
| 26/02/9126 February 1991 | ADOPT MEM AND ARTS 20/02/91 |
| 04/01/914 January 1991 | 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