GEMSET OF BROADSTAIRS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2023-11-30

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-08-26 with updates

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

27/08/2427 August 2024 Previous accounting period shortened from 2023-11-28 to 2023-11-27

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-08-26 with updates

View Document

04/09/234 September 2023 Cessation of Mathew David Wilson as a person with significant control on 2017-01-01

View Document

29/08/2329 August 2023 Previous accounting period shortened from 2022-11-29 to 2022-11-28

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-08-26 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-08-26 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/07/2029 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

07/08/197 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

23/02/1923 February 2019 REGISTERED OFFICE CHANGED ON 23/02/2019 FROM 84 HIGH STREET BROADSTAIRS KENT CT10 1JJ

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

07/08/187 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW DAVID WILSON

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/10/147 October 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/09/139 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/09/124 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY LUCY HUGHESMAN

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/09/116 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/09/1013 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 7 THE BROADWAY BROADSTAIRS KENT CT10 2AD

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/10/0624 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/064 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/09/0521 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/11/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 45A HIGH STREET BROADSTAIRS KENT CT10 1JP

View Document

29/01/0529 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 S366A DISP HOLDING AGM 01/10/04

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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