GEMECH FOUNDATIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

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

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

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

View Document

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

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

17/03/2317 March 2023 Current accounting period extended from 2023-03-31 to 2023-06-30

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/04/2017

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MULLARKEY

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR DAVID JOHN GARNER

View Document

23/04/1423 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1131 May 2011 COMPANY NAME CHANGED GARNER MULLARKY LIMITED CERTIFICATE ISSUED ON 31/05/11

View Document

11/05/1111 May 2011 COMPANY NAME CHANGED GEMECH LIMITED CERTIFICATE ISSUED ON 11/05/11

View Document

04/05/114 May 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 2 TALBOT ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1HE

View Document

15/04/1115 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM HALL COURT CHURCHFIELD ROAD CHALFONT ST. PETER GERRARDS CROSS SL9 9EN

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MULLARKEY / 07/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/12/0922 December 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

09/12/099 December 2009 SECRETARY APPOINTED KAREN ELIZABETH PEARSON

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR KAREN PEARSON

View Document

29/05/0929 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/097 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information