AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-25
filed on: 26th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-25
filed on: 28th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 24th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-25
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 14th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-25
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-25
filed on: 25th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019-10-09 director's details were changed
filed on: 11th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-10-09 director's details were changed
filed on: 9th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-27
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
|
gazette |
Free Download
|
CH01 |
On 2018-01-19 director's details were changed
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-01-19 director's details were changed
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-01-19 director's details were changed
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB. Change occurred on 2018-01-19. Company's previous address: 78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX United Kingdom.
filed on: 19th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-27
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2017-03-31
filed on: 19th, July 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2016-10-31 (was 2017-03-31).
filed on: 22nd, June 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-27
filed on: 2nd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed gemillivillas uk LIMITEDcertificate issued on 02/12/15
filed on: 2nd, December 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 28th, October 2015
|
incorporation |
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 2015-10-28: 5.00 GBP
|
capital |
|