GEM SOFTWARE LIMITED

110 Nottage Crescent, Braintree, CM7 2TX, England
StatusACTIVE
Company No.05888502
CategoryPrivate Limited Company
Incorporated27 Jul 2006
Age17 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

GEM SOFTWARE LIMITED is an active private limited company with number 05888502. It was incorporated 17 years, 11 months, 12 days ago, on 27 July 2006. The company address is 110 Nottage Crescent, Braintree, CM7 2TX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-18

Old address: 43 Mornington Road Chingford London E4 7DT

New address: 110 Nottage Crescent Braintree CM7 2TX

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2019

Action Date: 21 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-21

Officer name: Mrs Emma Jane Murtagh

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2019

Action Date: 21 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-21

Officer name: Mrs Emma Jane Murtagh

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-16

Officer name: Mrs Emma Jane Murtagh

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-16

Officer name: Mr Glen William Alan Murtagh

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2013

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-16

Officer name: Mr Glen William Alan Murtagh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2010

Action Date: 26 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-26

Old address: 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / emma murtagh / 15/07/2009

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / glen murtagh / 15/07/2009

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / emma bentley / 21/09/2007

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERZAN ARI LIMITED

293 GREEN LANES,PALMERS GREEN,N13 4XS

Number:11965528
Status:ACTIVE
Category:Private Limited Company

BUFFETS CLOSE PROPERTY MANAGEMENT LIMITED

STOUR HOUSE,STURMINSTER NEWTON,DT10 1EQ

Number:04005666
Status:ACTIVE
Category:Private Limited Company

FLEEMAN CONTRACTORS LIMITED

THE OLD BAKEHOUSE,UTTOXETER,ST14 8EH

Number:05592127
Status:ACTIVE
Category:Private Limited Company

KATE UPCRAFT CONSULTANCY LTD

6 THE COPSE,LEICESTER,LE7 9RW

Number:06738498
Status:ACTIVE
Category:Private Limited Company

MSA MEDICAL LIMITED

3 MOORLANDS AVENUE,NORTHWICH,CW8 2LU

Number:08872020
Status:ACTIVE
Category:Private Limited Company

OLIVER BERNARD LIMITED

42 NEW BROAD STREET,LONDON,EC2M 1JD

Number:07128139
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