GEMS DESIGN & REPAIR LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

10/02/2210 February 2022 Director's details changed for Ms Chloe Jane Harris on 2021-12-18

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Cessation of Jan Van Mazyk as a person with significant control on 2021-06-30

View Document

09/07/219 July 2021 Appointment of Ms Chloe Jane Harris as a director on 2021-07-01

View Document

09/07/219 July 2021 Appointment of Ms Rachael Ball as a director on 2021-07-01

View Document

09/07/219 July 2021 Termination of appointment of Jan Van Mazyk as a director on 2021-06-30

View Document

13/04/2113 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR MUHAMMED ABDUL KUDUSE / 07/02/2019

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN VAN MAZYK / 06/02/2020

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

06/02/206 February 2020 CESSATION OF JAN VAN MAZYK AS A PSC

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAN VAN MAZYK / 07/02/2019

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMED ABDUL KUDUSE

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN VAN MAZYK

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN VAN MAZYK / 06/02/2019

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR MUHAMMED ABDUL KUDUSE

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM DYNAMIC HOUSE 2 SERBERT ROAD PORTISHEAD BRISTOL NORTH SOMERSET BS20 7GF UNITED KINGDOM

View Document

30/01/1930 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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