Advanced company searchLink opens in new window

GARWYN LIMITED

Company number 01030489

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2025 TM01 Termination of appointment of Daniel Mark Saulter as a director on 31 December 2024
13 Jan 2025 TM01 Termination of appointment of Antonio Debiase as a director on 31 December 2024
10 Jan 2025 AP01 Appointment of Amber Wilkinson as a director on 7 January 2025
09 Jan 2025 AP01 Appointment of Matthew Button as a director on 7 January 2025
07 Jan 2025 AP01 Appointment of Ms Allison Jane Carr as a director on 31 December 2024
12 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/24
12 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/24
17 Sep 2024 MR01 Registration of charge 010304890016, created on 12 September 2024
17 Sep 2024 MR01 Registration of charge 010304890017, created on 12 September 2024
08 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
04 May 2024 PSC05 Change of details for Davies Group Limited as a person with significant control on 1 September 2022
25 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
25 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
28 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
28 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
08 Sep 2023 TM01 Termination of appointment of Lesley Mary Johnson as a director on 6 September 2023
15 Jul 2023 AA Full accounts made up to 30 June 2022
09 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
15 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Feb 2023 MA Memorandum and Articles of Association
14 Dec 2022 MR01 Registration of charge 010304890014, created on 9 December 2022
14 Dec 2022 MR01 Registration of charge 010304890015, created on 9 December 2022
01 Sep 2022 AD01 Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022
19 May 2022 RP04CS01 Second filing of Confirmation Statement dated 12 May 2022
12 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (no changes) was registered on 19/05/22