Rochford
SS4 1BB
Secretary Name | Mrs Minakshi Kumbnani |
---|---|
Status | Current |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor, The Maltings Locks Hill Rochford SS4 1BB |
Director Name | Mrs Minakshi Kumbnani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Rosslyn Close Hayes Middlesex UB3 2SX |
Website | gemtechsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 092029072 |
Telephone region | Mobile |
Registered Address | Ground Floor The Maltings Locks Hill Rochford Essex SS4 1BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Minakshi Kumbnani 50.00% Ordinary |
---|---|
5 at £1 | Mukesh Kumbnani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,488 |
Cash | £61,844 |
Current Liabilities | £25,863 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
15 November 2023 | Total exemption full accounts made up to 30 June 2023 (5 pages) |
---|---|
13 July 2023 | Confirmation statement made on 30 June 2023 with updates (5 pages) |
1 March 2023 | Total exemption full accounts made up to 30 June 2022 (4 pages) |
8 July 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
11 February 2022 | Total exemption full accounts made up to 30 June 2021 (4 pages) |
15 July 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
20 May 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
15 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
10 January 2020 | Statement of capital following an allotment of shares on 10 January 2020
|
23 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
3 July 2019 | Secretary's details changed for Mrs. Minakshi Kumbnani on 3 July 2019 (1 page) |
3 July 2019 | Change of details for Mr Mukesh Kumbnani as a person with significant control on 3 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
3 July 2019 | Director's details changed for Mr Mukesh Kumbnani on 3 July 2019 (2 pages) |
3 July 2019 | Change of details for Mrs Minakshi Kumbnani as a person with significant control on 3 July 2019 (2 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
20 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
9 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 March 2016 | Registered office address changed from 44 Southchurch Road Southend-on-Sea SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 44 Southchurch Road Southend-on-Sea SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Secretary's details changed for Mrs. Minakshi Kumbnani on 29 June 2014 (1 page) |
23 July 2014 | Director's details changed for Mr. Mukesh Kumbnani on 29 June 2014 (2 pages) |
23 July 2014 | Secretary's details changed for Mrs. Minakshi Kumbnani on 29 June 2014 (1 page) |
23 July 2014 | Director's details changed for Mr. Mukesh Kumbnani on 29 June 2014 (2 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Termination of appointment of Minakshi Kumbnani as a director (1 page) |
13 July 2012 | Termination of appointment of Minakshi Kumbnani as a director (1 page) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 July 2011 | Secretary's details changed for Mrs. Minakshi Kumbnani on 29 June 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Mrs. Minakshi Kumbnani on 29 June 2011 (2 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Incorporation (37 pages) |
30 June 2010 | Incorporation (37 pages) |