GEMTRONIC LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

18/02/2418 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

17/05/2317 May 2023 Accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Termination of appointment of Philippa Margaret South as a director on 2023-03-31

View Document

13/01/2213 January 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MRS PHILIPPA MARGARET SOUTH

View Document

16/09/1416 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/09/1311 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

16/01/1316 January 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

18/01/1218 January 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

18/01/1118 January 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

27/01/1027 January 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SOUTH / 12/09/2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: G OFFICE CHANGED 23/11/01 179 RUSKIN PARK HOUSE CHAMPION HILL LONDON SE5 8TN

View Document

22/11/0122 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 REGISTERED OFFICE CHANGED ON 22/09/97 FROM: G OFFICE CHANGED 22/09/97 184 TURNEY ROAD DULWICH LONDON SE21 7JL

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/949 January 1994 REGISTERED OFFICE CHANGED ON 09/01/94 FROM: G OFFICE CHANGED 09/01/94 SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

09/01/949 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/12/931 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/931 December 1993 Incorporation

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