GEM IMPORTS LIMITED
Status | ACTIVE |
Company No. | 07329987 |
Category | Private Limited Company |
Incorporated | 29 Jul 2010 |
Age | 13 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
GEM IMPORTS LIMITED is an active private limited company with number 07329987. It was incorporated 13 years, 10 months, 5 days ago, on 29 July 2010. The company address is 2 Athena Way 2 Athena Way, Barnsley, S74 0FQ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 11 Dec 2023
Action Date: 11 Dec 2023
Category: Address
Type: AD01
Old address: , Unit a Capitol Way, Dodworth, Barnsley, S75 3FG, England
New address: 2 Athena Way Hoyland Barnsley S74 0FQ
Change date: 2023-12-11
Documents
Accounts with accounts type full
Date: 25 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Appoint person director company with name date
Date: 04 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-03
Officer name: Mr Thomas Brian Wilcox
Documents
Accounts with accounts type full
Date: 11 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type full
Date: 16 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Gazette filings brought up to date
Date: 02 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Address
Type: AD01
Old address: , Unit a Capitol Way, Dodworth, Barnsley, South Yorkshire, England
Change date: 2019-11-18
New address: 2 Athena Way Hoyland Barnsley S74 0FQ
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 23 Sep 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Address
Type: AD01
Old address: , Unit a Capitol Way, Dodworth, Barnsley, South Yorkshire, S75 3FG, England
Change date: 2017-12-12
New address: 2 Athena Way Hoyland Barnsley S74 0FQ
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Address
Type: AD01
Old address: , the Mansion Storthes Hall Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 9PR, England
Change date: 2017-12-12
New address: 2 Athena Way Hoyland Barnsley S74 0FQ
Documents
Resolution
Date: 08 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 08 Dec 2017
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current extended
Date: 09 Nov 2017
Action Date: 31 Jan 2018
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Address
Type: AD01
New address: 2 Athena Way Hoyland Barnsley S74 0FQ
Change date: 2016-10-06
Old address: , Axis 62 Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TN
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Change person director company with change date
Date: 05 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Edwards
Change date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Change person director company with change date
Date: 05 Sep 2013
Action Date: 21 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Edwards
Change date: 2013-04-21
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Change registered office address company with date old address
Date: 02 Jun 2011
Action Date: 02 Jun 2011
Category: Address
Type: AD01
Old address: , Oakwell 27 Oakwell Way, Birstall, Wakefield, West Yorkshire, WF17 9LU
Change date: 2011-06-02
Documents
Change registered office address company with date old address
Date: 17 Aug 2010
Action Date: 17 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-17
Old address: , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom
Documents
Appoint person director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Edwards
Documents
Termination director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Charles Round
Documents
Some Companies
152 BRISTOL ROAD,GLOUCESTER,GL1 5SR
Number: | 11074611 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORACLE COACHES,CARMARTHEN,SA31 2BE
Number: | 07775179 |
Status: | ACTIVE |
Category: | Private Limited Company |
72A STANLAKE ROAD,LONDON,W12 7HL
Number: | 06919915 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCIAL SETTLEMENTS APPROVED LTD.
91 ALEXANDER STREET,AIRDRIE,ML6 0BD
Number: | SC407044 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10666254 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENISHAW ADVANCED MATERIALS LIMITED
NEW MILLS,WOTTON UNDER EDGE,GL12 8JR
Number: | 04632041 |
Status: | ACTIVE |
Category: | Private Limited Company |