Advanced company searchLink opens in new window

GAZECHIM COMPOSITES UK LIMITED

Company number 01180999

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)
12 Feb 2019 PSC04 Change of details for Jean Remy Guittard as a person with significant control on 12 February 2019
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
04 May 2018 CS01 Confirmation statement made on 11 April 2018 with updates
30 Apr 2018 MR04 Satisfaction of charge 1 in full
05 Apr 2018 CH01 Director's details changed for Lisa Aurelie Henriette Marie Guittard on 5 April 2018
05 Apr 2018 CH03 Secretary's details changed for Jean Remy Guittard on 5 April 2018
05 Apr 2018 CH01 Director's details changed for Jean Remy Guittard on 5 April 2018
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
11 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
25 Apr 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000,000
28 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000,000
12 Apr 2015 AA Full accounts made up to 31 December 2014
14 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000,000
11 Apr 2014 AD03 Register(s) moved to registered inspection location
11 Apr 2014 AD02 Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
21 Mar 2014 AA Full accounts made up to 31 December 2013
30 May 2013 AA Full accounts made up to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
01 Feb 2013 AD01 Registered office address changed from 5 Thames Park Lester Way Wallingford Oxfordshire OX10 9TA on 1 February 2013
15 Nov 2012 SH19 Statement of capital on 15 November 2012
  • GBP 1,000,000
15 Nov 2012 SH20 Statement by directors
15 Nov 2012 CAP-SS Solvency statement dated 02/11/12
15 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Nov 2012 MG01 Duplicate mortgage certificatecharge no:1