GEMSUPA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Change of details for Miss Jennifer Louise Dawson as a person with significant control on 2025-06-11

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/02/253 February 2025 Termination of appointment of William Marshall Smith as a director on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Mr Joshua Daniel Sanderson Price as a secretary on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of William Marshall Smith as a secretary on 2025-02-03

View Document

11/12/2411 December 2024 Appointment of Mr Joshua Daniel Sanderson Price as a director on 2024-12-05

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Satisfaction of charge 029411200004 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

09/06/219 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029411200004

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN RIDGWAY

View Document

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/08/163 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

16/12/1516 December 2015 07/10/15 STATEMENT OF CAPITAL GBP 2000000

View Document

16/12/1516 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1511 November 2015 STATEMENT BY DIRECTORS

View Document

11/11/1511 November 2015 11/11/15 STATEMENT OF CAPITAL GBP 1000000

View Document

11/11/1511 November 2015 REDUCE ISSUED CAPITAL 07/10/2015

View Document

11/11/1511 November 2015 SOLVENCY STATEMENT DATED 07/10/15

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY DAWSON

View Document

23/03/1523 March 2015 23/03/15 STATEMENT OF CAPITAL GBP 4000000

View Document

10/03/1510 March 2015 STATEMENT BY DIRECTORS

View Document

10/03/1510 March 2015 ADOPT ARTICLES 05/01/2015

View Document

10/03/1510 March 2015 SOLVENCY STATEMENT DATED 25/02/15

View Document

10/03/1510 March 2015 REDUCE ISSUED CAPITAL 25/02/2015

View Document

30/12/1430 December 2014 STATEMENT BY DIRECTORS

View Document

30/12/1430 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1430 December 2014 REDUCTION OF SHARE PREMIUM ACCOUNT 24/12/2014

View Document

30/12/1430 December 2014 30/12/14 STATEMENT OF CAPITAL GBP 16000000.00

View Document

30/12/1430 December 2014 SOLVENCY STATEMENT DATED 24/12/14

View Document

19/12/1419 December 2014 27/11/14 STATEMENT OF CAPITAL GBP 16000000

View Document

21/11/1421 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTODOULOS VASSILIADES

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANA FODARI

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MISS SALLY JANE DAWSON

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR MARTIN ALLAN RIDGWAY

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MISS JENNIFER LOUISE DAWSON

View Document

23/06/1423 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

29/11/1329 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

17/08/1317 August 2013 REGISTERED OFFICE CHANGED ON 17/08/2013 FROM DICKENS FARM MOTTRAM ROAD MOTTRAM ALDERLEY EDGE CHESHIRE SK9 7BE

View Document

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/08/127 August 2012 AUDITOR'S RESIGNATION

View Document

31/07/1231 July 2012 AUDITOR'S RESIGNATION

View Document

21/06/1221 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

01/12/111 December 2011 DIRECTOR APPOINTED SUZANA FODARI

View Document

22/06/1122 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLE KOULOUROUDIA

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

22/06/1022 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 03/06/10 STATEMENT OF CAPITAL GBP 4000000

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MRS NICOLE KOULOUROUDIA

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR CHRISTODOULOS GEORGIOU VASSILIADES

View Document

13/11/0913 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

24/07/0724 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/07/0724 July 2007 £ IC 1162847/1000000 04/07/07 £ SR 162847@1=162847

View Document

24/07/0724 July 2007 ONSENT GIVE RE RES 04/07/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 £ IC 1550809/1162847 14/02/07 £ SR 387962@1=387962

View Document

11/03/0711 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/02/0721 February 2007 £ IC 4142935/1530896 02/01/07 £ SR 2612039@1=2612039

View Document

17/01/0717 January 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

17/01/0717 January 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/01/076 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/076 January 2007 £ NC 5000000/14000001 15/

View Document

06/01/076 January 2007 NC INC ALREADY ADJUSTED 15/12/06

View Document

06/01/076 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/076 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/0612 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 NC INC ALREADY ADJUSTED 07/06/02

View Document

12/07/0512 July 2005 499999 BONUS SHARES 07/06/02

View Document

12/07/0512 July 2005 £ NC 500000/5000000 07/0

View Document

29/06/0529 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/03/0326 March 2003 £ NC 1000/500000 07/06/02

View Document

26/03/0326 March 2003 NC INC ALREADY ADJUSTED 07/06/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9730 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/03/978 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9624 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 REGISTERED OFFICE CHANGED ON 07/10/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/10/947 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9421 June 1994 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