GEMS4LESS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
26/01/2426 January 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
25/05/2325 May 2023 | Amended total exemption full accounts made up to 2022-10-31 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
17/12/2017 December 2020 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
06/07/206 July 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/19 |
03/04/203 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM THIRD FLOOR, BAIRD HOUSE 15-17 ST. CROSS STREET LONDON EC1N 8UW |
08/07/198 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
25/07/1825 July 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
09/05/189 May 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
12/03/1812 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
14/10/1314 October 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/10/1021 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
13/08/1013 August 2010 | REGISTERED OFFICE CHANGED ON 13/08/2010 FROM UNIT A, COLONIAL BUILDINGS 59-61 HATTON GARDEN LONDON EC1N 8LS |
16/06/1016 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
27/10/0927 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
27/10/0927 October 2009 | SAIL ADDRESS CHANGED FROM: FIRST FLOOR 2 COPPERHOUSE COURT CALDECOTTE MILTON KEYNES BUCKINGHAMSHIRE MK7 8NL |
21/10/0921 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / DAVID MARK SITTON / 14/10/2009 |
21/10/0921 October 2009 | SAIL ADDRESS CREATED |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK SITTON / 14/10/2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SITTON / 14/10/2009 |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SITTON / 22/10/2008 |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/06/0811 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
30/11/0730 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/11/0730 November 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
29/05/0729 May 2007 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 19 BOTTESFORD CLOSE, EMERSON VALLEY, MILTON KEYNES BUCKINGHAMSHIRE MK4 2AF |
24/05/0724 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/05/0722 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/10/0623 October 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
31/10/0531 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
22/10/0422 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/12/036 December 2003 | NC INC ALREADY ADJUSTED 23/10/03 |
06/12/036 December 2003 | £ NC 100/1000 23/10/0 |
29/10/0329 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/10/0329 October 2003 | NEW DIRECTOR APPOINTED |
16/10/0316 October 2003 | SECRETARY RESIGNED |
16/10/0316 October 2003 | DIRECTOR RESIGNED |
14/10/0314 October 2003 | 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