GEMS SCHOOLS FINANCE LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

25/02/2425 February 2024 Application to strike the company off the register

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

02/09/232 September 2023 Accounts for a small company made up to 2022-08-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

21/09/2221 September 2022 Registered office address changed from 100 Hills Road Cambridge CB2 1PH to Narrow Quay House Narrow Quay Bristol BS1 4QA on 2022-09-21

View Document

21/09/2221 September 2022 Termination of appointment of M&R Secretarial Services Limited as a secretary on 2022-08-23

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/09/1928 September 2019 DISS40 (DISS40(SOAD))

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/11/1813 November 2018 CESSATION OF JAY SUNNY VARKEY AS A PSC

View Document

13/11/1813 November 2018 CESSATION OF DINO SUNNY VARKEY AS A PSC

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR JAY SUNNY VARKEY

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR DINO VARKEY

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY SUNNY VARKEY

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERLY VARKEY

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNNY VARKEY

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINO SUNNY VARKEY

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL EDUCATION MANAGEMENT SYSTEMS LIMITED

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/09/1628 September 2016 AUDITOR'S RESIGNATION

View Document

16/09/1616 September 2016 AUDITOR'S RESIGNATION

View Document

26/07/1626 July 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

23/09/1523 September 2015 PREVEXT FROM 31/03/2015 TO 31/08/2015

View Document

03/08/153 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/11/1410 November 2014 SECOND FILING WITH MUD 07/07/13 FOR FORM AR01

View Document

27/10/1427 October 2014 SECOND FILING WITH MUD 07/07/11 FOR FORM AR01

View Document

27/10/1427 October 2014 SECOND FILING WITH MUD 07/07/12 FOR FORM AR01

View Document

27/10/1427 October 2014 SECOND FILING WITH MUD 07/07/10 FOR FORM AR01

View Document

01/08/141 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/07/1324 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLOBAL EDUCATION MANAGEMENT SYSTEM LIMITED / 18/02/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DINO SUNNY VARKEY / 18/02/2013

View Document

23/07/1323 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M&R SECRETARIAL SERVICES LIMITED / 18/02/2013

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM, 112 HILLS ROAD, CAMBRIDGE, CB2 1PH

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/07/1224 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/07/1129 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/09/1027 September 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

27/09/1027 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLOBAL EDUCATION MANAGEMENT SYSTEM LIMITED / 07/07/2010

View Document

24/09/1024 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M&R SECRETARIAL SERVICES LIMITED / 07/07/2010

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DINO SUNNY VARKEY / 19/11/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED DINO SUNNY VARKEY

View Document

14/07/0814 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

05/04/065 April 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

05/04/065 April 2006 ACCOUNT REF DATE SHORTD 27/03/06

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/08/0524 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0515 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/08/0510 August 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 10 HILL STREET, LONDON, W1J 5NQ

View Document

07/07/047 July 2004 S366A DISP HOLDING AGM 30/06/04

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: 112 HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE CB2 1PH

View Document

06/08/036 August 2003 COMPANY NAME CHANGED M&R 917 LIMITED CERTIFICATE ISSUED ON 06/08/03

View Document

07/07/037 July 2003 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