GMEX INNOVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

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

View Accounts

12/06/2312 June 2023 Change of details for Gmex Group Limited as a person with significant control on 2023-06-12

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

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

View Accounts

10/05/2210 May 2022 Notification of Gmex Group Limited as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Cessation of Hirander Misra as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Cessation of Anthony Richard Peter Harrop as a person with significant control on 2022-04-10

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

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

View Accounts

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

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

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

View Accounts

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 31 HOVE PARK WAY HOVE BN3 6PW ENGLAND

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

08/01/188 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076089630001

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIRANDER MISRA

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/11/1630 November 2016 COMPANY NAME CHANGED FORUM TRADING SOLUTIONS LTD CERTIFICATE ISSUED ON 30/11/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076089630001

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/11/151 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/03/1529 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN

View Document

21/10/1321 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 33 QUEEN STREET LONDON EC4R 1BR ENGLAND

View Document

02/07/122 July 2012 PREVEXT FROM 30/04/2012 TO 30/06/2012

View Document

02/07/122 July 2012 COMPANY NAME CHANGED PLUS TRADING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/07/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1225 June 2012 CHANGE OF NAME 18/06/2012

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR GERALD TUCKER

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR HIRANDER MISRA

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR CYRIL THÉRET

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR RICHARD ATKINS

View Document

27/04/1227 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

21/10/1121 October 2011 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY CELIA WHITTEN

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR NEMONE WYNN-EVANS

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR GERALD LOUIS TUCKER

View Document

04/08/114 August 2011 DIRECTOR APPOINTED ANTHONY RICHARD PETER HARROP

View Document

04/08/114 August 2011 DIRECTOR APPOINTED CYRIL THÉRET

View Document

04/08/114 August 2011 COMPANY NAME CHANGED PLUS EXCHANGE SERVICES LIMITED CERTIFICATE ISSUED ON 04/08/11

View Document

19/04/1119 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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