GEMSELECT (ARCHERY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

20/12/2420 December 2024 Cessation of Gemselect Ltd as a person with significant control on 2024-11-20

View Document

19/12/2419 December 2024 Notification of Gemselect Holdings Ltd as a person with significant control on 2024-11-20

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-05 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

09/03/239 March 2023 Registration of charge 095738740004, created on 2023-03-07

View Document

09/03/239 March 2023 Registration of charge 095738740005, created on 2023-03-07

View Document

28/02/2328 February 2023 Satisfaction of charge 095738740003 in full

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-05-05 with updates

View Document

28/06/2128 June 2021 Cessation of Andrew Matthew Georgiou as a person with significant control on 2016-04-06

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/09/209 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / GEMSELECT LTD / 01/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MATTHEW GEORGIOU / 01/03/2020

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ UNITED KINGDOM

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON GEORGE RITCHIE / 01/03/2020

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / ANDREW MATTHEW GEORGIOU / 01/03/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / GEMSELECT LTD / 06/04/2016

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / ANDREW MATTHEW GEORGIOU / 06/04/2016

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON GEORGE RITCHIE / 08/01/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095738740003

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/08/1625 August 2016 PREVSHO FROM 31/05/2016 TO 30/11/2015

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MATTHEW GEORGIOU / 05/05/2015

View Document

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GORDON GEORGE RITCHIE / 05/05/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095738740002

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095738740001

View Document

05/05/155 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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