GEMBA ADVANTAGE LTD

11682283
20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU

Documents

Documents
Date Category Description Pages
21 Jun 2024 resolution Resolution 29 Buy now
21 Jun 2024 incorporation Memorandum Articles 26 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2023 accounts Annual Accounts 10 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2022 officers Appointment of director (Mrs Abigail Griffin) 2 Buy now
20 Dec 2022 officers Appointment of director (Mr Benjamin Charles Waller) 2 Buy now
09 Nov 2022 resolution Resolution 2 Buy now
09 Nov 2022 incorporation Memorandum Articles 26 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 10 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Oct 2021 capital Notice of name or other designation of class of shares 2 Buy now
11 Aug 2021 capital Notice of name or other designation of class of shares 2 Buy now
18 May 2021 accounts Annual Accounts 10 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Aug 2020 accounts Annual Accounts 2 Buy now
04 May 2020 capital Return of Allotment of shares 3 Buy now
01 May 2020 resolution Resolution 4 Buy now
30 Apr 2020 incorporation Memorandum Articles 26 Buy now
23 Apr 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Apr 2020 resolution Resolution 3 Buy now
20 Apr 2020 capital Return of Allotment of shares 5 Buy now
20 Apr 2020 capital Notice of name or other designation of class of shares 2 Buy now
31 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Mar 2020 officers Appointment of director (Mr Edward Riston Baines Savage) 2 Buy now
31 Mar 2020 officers Appointment of director (Mrs Shelley Louise Wood) 2 Buy now
22 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2019 officers Change of particulars for director (Mr David William Mann) 2 Buy now
22 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2018 incorporation Incorporation Company 10 Buy now