GEMS BETA HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-14 with no updates |
04/06/254 June 2025 | Group of companies' accounts made up to 2024-08-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-22 with no updates |
13/06/2413 June 2024 | Group of companies' accounts made up to 2023-08-31 |
21/05/2421 May 2024 | Register inspection address has been changed to C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA |
21/05/2421 May 2024 | Register(s) moved to registered inspection location C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA |
17/05/2417 May 2024 | Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4QA England to 200 Union Street London SE1 0LX on 2024-05-17 |
07/09/237 September 2023 | Group of companies' accounts made up to 2022-08-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-22 with no updates |
28/04/2328 April 2023 | Termination of appointment of Jay Sunny Varkey as a director on 2023-04-11 |
28/04/2328 April 2023 | Appointment of Mr Dino Sunny Varkey as a director on 2023-04-11 |
28/09/2228 September 2022 | Confirmation statement made on 2022-07-22 with no updates |
21/09/2221 September 2022 | Termination of appointment of M&R Secretarial Services Limited as a secretary on 2022-08-23 |
21/09/2221 September 2022 | Registered office address changed from Botanic House /100 Hills Road Cambridge CB2 1PH England to Narrow Quay House Narrow Quay Bristol BS1 4QA on 2022-09-21 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-22 with no updates |
07/07/217 July 2021 | Group of companies' accounts made up to 2020-08-31 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
29/07/2029 July 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19 |
27/02/2027 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114771290001 |
11/09/1911 September 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE CODE 114771290001 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES |
07/03/197 March 2019 | CORPORATE SECRETARY APPOINTED M&R SECRETARIAL SERVICES LIMITED |
20/09/1820 September 2018 | 31/07/18 STATEMENT OF CAPITAL GBP 2 |
31/08/1831 August 2018 | CURREXT FROM 31/07/2019 TO 31/08/2019 |
07/08/187 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114771290001 |
23/07/1823 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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