GEMS CABS LIMITED
Status | ACTIVE |
Company No. | 04721160 |
Category | Private Limited Company |
Incorporated | 02 Apr 2003 |
Age | 21 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
GEMS CABS LIMITED is an active private limited company with number 04721160. It was incorporated 21 years, 25 days ago, on 02 April 2003. The company address is Azets Azets, Tamworth, B78 3HL, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Change person director company with change date
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George John Marshall
Change date: 2022-02-21
Documents
Change person secretary company with change date
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-02-21
Officer name: Mr George John Marshall
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Change person director company with change date
Date: 26 Apr 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George John Marshall
Change date: 2021-04-23
Documents
Change person secretary company with change date
Date: 26 Apr 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr George John Marshall
Change date: 2021-04-23
Documents
Change to a person with significant control
Date: 26 Apr 2021
Action Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-23
Psc name: Mr George John Marshall
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Address
Type: AD01
New address: Azets Ventura Park Road Tamworth B78 3HL
Old address: C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL England
Change date: 2021-02-16
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-11
Old address: Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England
New address: C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Change to a person with significant control
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-25
Psc name: Mr George John Marshall
Documents
Change person director company with change date
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-25
Officer name: Mr George John Marshall
Documents
Change person director company with change date
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-25
Officer name: Mr George John Marshall
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: AD01
New address: Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB
Change date: 2018-07-24
Old address: Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Termination director company with name termination date
Date: 13 Oct 2014
Action Date: 19 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Melvyn Marshall
Termination date: 2014-04-19
Documents
Gazette filings brought up to date
Date: 02 Aug 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-15
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-02
Officer name: George Melvyn Marshall
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-02
Officer name: George John Marshall
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/07; full list of members
Documents
Legacy
Date: 23 Apr 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Apr 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/06; full list of members
Documents
Legacy
Date: 23 May 2006
Category: Address
Type: 287
Description: Registered office changed on 23/05/06 from: 10 jacques street ibstock leicestershire LE67 6NJ
Documents
Accounts with accounts type dormant
Date: 21 Jul 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type dormant
Date: 21 Jul 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/05 to 30/06/05
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/05; full list of members
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/04; full list of members
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 17/06/03 from: 99 chapel street ibstock leicestershire LE67 6HF
Documents
Legacy
Date: 17 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/03/04
Documents
Legacy
Date: 07 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
104 URMSTON,MANCHESTER,M41 9HP
Number: | 09100666 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR HOUSE,HYTHE,CT21 5QP
Number: | 04624423 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 BARNSLEY ROAD,WAKEFIELD,WF4 4DH
Number: | 11483127 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SUNNYFIELD OVAL,STOKE-ON-TRENT,ST2 7PA
Number: | 11807327 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPARCHFORD VILLA,ABERGAVENNY,NP7 7DR
Number: | 08519067 |
Status: | ACTIVE |
Category: | Private Limited Company |
TNMC MEDIICAL DEVICES (UK) LIMITED
2ND FLOOR,CHELMSFORD,CM2 0RE
Number: | 04020696 |
Status: | ACTIVE |
Category: | Private Limited Company |