GEMLIGHT LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewAccounts for a small company made up to 2025-03-31

View Document

08/10/258 October 2025 NewConfirmation statement made on 2025-10-06 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/10/2431 October 2024 Accounts for a small company made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

10/08/2310 August 2023 Accounts for a small company made up to 2023-03-31

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

03/03/223 March 2022 Appointment of Mrs Rehana Jivraj as a director on 2022-02-17

View Document

02/03/222 March 2022 Termination of appointment of Mehboob Jivraj as a director on 2022-01-27

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/10/1431 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/11/131 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

01/11/131 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/11/1220 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 117 FINCHLEY ROAD LONDON NW3 6HY

View Document

18/10/1118 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/11/1021 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

13/11/1013 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/10/1020 October 2010 Annual return made up to 6 October 2009 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MEHBOOB JIVRAJ / 06/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KULVINDER SINGH JABBLE / 06/10/2009

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED KULVINDER JABBLE

View Document

19/12/0819 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/10/0730 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/10/0610 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: G OFFICE CHANGED 01/08/06 27 LITTLETON ROAD HARROW MIDDLESEX HA1 3SY

View Document

18/10/0518 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: G OFFICE CHANGED 25/10/04 117 FINCHLEY ROAD LONDON NW3 6HH

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: G OFFICE CHANGED 22/10/04 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 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