GEMFORD VENTURES LIMITED

5th Floor 86 Jermyn Street, London, SW1Y 6AW, England
StatusACTIVE
Company No.07589070
CategoryPrivate Limited Company
Incorporated04 Apr 2011
Age13 years, 28 days
JurisdictionEngland Wales

SUMMARY

GEMFORD VENTURES LIMITED is an active private limited company with number 07589070. It was incorporated 13 years, 28 days ago, on 04 April 2011. The company address is 5th Floor 86 Jermyn Street, London, SW1Y 6AW, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2021

Category: Accounts

Type: AA

Made up date: 2020-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Change date: 2021-12-09

New address: 5th Floor 86 Jermyn Street London SW1Y 6AW

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Anto Calusic

Appointment date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Martin Allen

Termination date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-30

New date: 2018-12-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-29

Officer name: Finchley Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Gazette notice compulsory

Date: 07 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Annual return company with made up date

Date: 07 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Finchley Secretaries Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Aug 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Martin Allen

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 04 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANNEL X LIMITED

4 CANDOVER STREET,LONDON,W1W 7DJ

Number:02910884
Status:ACTIVE
Category:Private Limited Company

D & F (YEOVIL) LIMITED

VERULAM HOUSE,CREWKERNE,TA18 7HQ

Number:08733496
Status:ACTIVE
Category:Private Limited Company

JANTUNARI LTD

2 VINE COURT,WARE,SG12 9GZ

Number:10507411
Status:ACTIVE
Category:Private Limited Company

JSP HAULIERS LTD

UNIT 105, BRIDGE STREET,SWINTON,M27 4DN

Number:07309826
Status:ACTIVE
Category:Private Limited Company

TEACHING HOUSE HOLDINGS LIMITED

4TH FLOOR 7/10 CHANDOS STREET,LONDON,W1G 9DQ

Number:09476639
Status:ACTIVE
Category:Private Limited Company

THE GOOD LIFE EXPERIENCE LIMITED

HAWARDEN ESTATE FARM SHOP,HAWARDEN,CH5 3FB

Number:09577182
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source