GMEX INNOVATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Change of details for Gmex Group Limited as a person with significant control on 2023-06-12 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/05/2210 May 2022 | Notification of Gmex Group Limited as a person with significant control on 2022-05-10 |
10/05/2210 May 2022 | Cessation of Hirander Misra as a person with significant control on 2022-05-10 |
10/05/2210 May 2022 | Cessation of Anthony Richard Peter Harrop as a person with significant control on 2022-04-10 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/04/192 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 31 HOVE PARK WAY HOVE BN3 6PW ENGLAND |
04/01/194 January 2019 | REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
08/01/188 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076089630001 |
21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
13/09/1713 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIRANDER MISRA |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/11/1630 November 2016 | COMPANY NAME CHANGED FORUM TRADING SOLUTIONS LTD CERTIFICATE ISSUED ON 30/11/16 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
26/10/1626 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076089630001 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/11/151 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/03/1529 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/10/1421 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/12/133 December 2013 | REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN |
21/10/1321 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/09/1225 September 2012 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 33 QUEEN STREET LONDON EC4R 1BR ENGLAND |
02/07/122 July 2012 | PREVEXT FROM 30/04/2012 TO 30/06/2012 |
02/07/122 July 2012 | COMPANY NAME CHANGED PLUS TRADING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/07/12 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/06/1225 June 2012 | CHANGE OF NAME 18/06/2012 |
19/06/1219 June 2012 | APPOINTMENT TERMINATED, DIRECTOR GERALD TUCKER |
19/06/1219 June 2012 | DIRECTOR APPOINTED MR HIRANDER MISRA |
19/06/1219 June 2012 | APPOINTMENT TERMINATED, DIRECTOR CYRIL THÉRET |
19/06/1219 June 2012 | DIRECTOR APPOINTED MR RICHARD ATKINS |
27/04/1227 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
21/10/1121 October 2011 | APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED |
21/10/1121 October 2011 | CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED |
21/10/1121 October 2011 | APPOINTMENT TERMINATED, SECRETARY CELIA WHITTEN |
28/09/1128 September 2011 | APPOINTMENT TERMINATED, DIRECTOR NEMONE WYNN-EVANS |
28/09/1128 September 2011 | DIRECTOR APPOINTED MR GERALD LOUIS TUCKER |
04/08/114 August 2011 | DIRECTOR APPOINTED ANTHONY RICHARD PETER HARROP |
04/08/114 August 2011 | DIRECTOR APPOINTED CYRIL THÉRET |
04/08/114 August 2011 | COMPANY NAME CHANGED PLUS EXCHANGE SERVICES LIMITED CERTIFICATE ISSUED ON 04/08/11 |
19/04/1119 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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