GEMLIGHT LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Accounts for a small company made up to 2025-03-31 |
| 08/10/258 October 2025 New | Confirmation statement made on 2025-10-06 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 31/10/2431 October 2024 | Accounts for a small company made up to 2024-03-31 |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
| 10/08/2310 August 2023 | Accounts for a small company made up to 2023-03-31 |
| 20/12/2220 December 2022 | Accounts for a small company made up to 2022-03-31 |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
| 03/03/223 March 2022 | Appointment of Mrs Rehana Jivraj as a director on 2022-02-17 |
| 02/03/222 March 2022 | Termination of appointment of Mehboob Jivraj as a director on 2022-01-27 |
| 29/12/2129 December 2021 | Accounts for a small company made up to 2021-03-31 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
| 31/10/1431 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
| 23/10/1423 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
| 01/11/131 November 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
| 01/11/131 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
| 03/01/133 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
| 20/11/1220 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
| 18/09/1218 September 2012 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 117 FINCHLEY ROAD LONDON NW3 6HY |
| 18/10/1118 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
| 05/10/115 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
| 21/11/1021 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
| 13/11/1013 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 20/10/1020 October 2010 | Annual return made up to 6 October 2009 with full list of shareholders |
| 25/06/1025 June 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
| 13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MEHBOOB JIVRAJ / 06/10/2009 |
| 13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KULVINDER SINGH JABBLE / 06/10/2009 |
| 14/09/0914 September 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
| 17/08/0917 August 2009 | DIRECTOR APPOINTED KULVINDER JABBLE |
| 19/12/0819 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
| 24/10/0824 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
| 23/05/0823 May 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 11/03/0811 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 11/03/0811 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 30/10/0730 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
| 24/07/0724 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
| 10/10/0610 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
| 22/08/0622 August 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
| 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 |
| 18/10/0518 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
| 02/12/042 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/11/042 November 2004 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
| 25/10/0425 October 2004 | NEW SECRETARY APPOINTED |
| 25/10/0425 October 2004 | NEW DIRECTOR APPOINTED |
| 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 |
| 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 |
| 22/10/0422 October 2004 | SECRETARY RESIGNED |
| 22/10/0422 October 2004 | DIRECTOR RESIGNED |
| 06/10/046 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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