- Company Overview for GELDESTON LIMITED (02117780)
- Filing history for GELDESTON LIMITED (02117780)
- People for GELDESTON LIMITED (02117780)
- More for GELDESTON LIMITED (02117780)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
25 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Oct 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
18 Apr 2019 | PSC02 | Notification of Stockworth Limited as a person with significant control on 6 July 2016 | |
18 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 18 April 2019 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
22 Nov 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
22 Nov 2017 | AD02 | Register inspection address has been changed from C/O Payne Hicks Breach 10 New Square London WC2A 3QG England to 14 Old Queen Street London SW1H 9HP | |
22 Nov 2017 | AP01 | Appointment of Mrs Noemie Brochard as a director on 10 October 2017 | |
22 Nov 2017 | TM02 | Termination of appointment of Sylvie Lo Franco as a secretary on 10 October 2017 | |
19 Oct 2017 | CH01 | Director's details changed for Aymeric Clement Brochard on 19 October 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 14-15 Conduit Street London W1S 2XJ England to 14 Old Queen Street London SW1H 9HP on 19 October 2017 | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates |