GEMFORD VENTURES LIMITED
Status | ACTIVE |
Company No. | 07589070 |
Category | Private Limited Company |
Incorporated | 04 Apr 2011 |
Age | 13 years, 28 days |
Jurisdiction | England 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
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
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
Accounts with accounts type unaudited abridged
Date: 07 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-12-29
Documents
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
Gazette filings brought up to date
Date: 18 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2021
Category: Accounts
Type: AA
Made up date: 2020-12-29
Documents
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
Gazette filings brought up to date
Date: 06 Jul 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 22 Aug 2018
Category: Gazette
Type: DISS40
Documents
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
Accounts with accounts type unaudited abridged
Date: 29 Aug 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate secretary company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Finchley Secretaries Limited
Documents
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
Appoint person director company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Martin Allen
Documents
Termination director company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
4 CANDOVER STREET,LONDON,W1W 7DJ
Number: | 02910884 |
Status: | ACTIVE |
Category: | Private Limited Company |
VERULAM HOUSE,CREWKERNE,TA18 7HQ
Number: | 08733496 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 VINE COURT,WARE,SG12 9GZ
Number: | 10507411 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |