Advanced company searchLink opens in new window

GARRETS INTERNATIONAL LIMITED

Company number 02819450

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)
09 Jan 2020 TM01 Termination of appointment of Robert Steen Kledal as a director on 1 January 2020
14 Nov 2019 TM01 Termination of appointment of Geoffrey Brian Battersby as a director on 11 November 2019
22 Oct 2019 TM01 Termination of appointment of Richard Owen Page as a director on 21 October 2019
09 Oct 2019 AA Full accounts made up to 31 December 2018
03 Jun 2019 TM01 Termination of appointment of Niels Mors Snog as a director on 1 June 2019
29 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
02 Apr 2019 TM01 Termination of appointment of Soeren Joergensen as a director on 31 March 2019
03 Dec 2018 AP01 Appointment of Mr Stanley Watt Morrice as a director on 14 November 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
29 Aug 2018 AD01 Registered office address changed from 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NL United Kingdom to 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NH on 29 August 2018
01 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
27 Nov 2017 AD01 Registered office address changed from Stewards House London Road Romford Essex RM7 9QD to 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NL on 27 November 2017
19 Sep 2017 TM01 Termination of appointment of Robert John Barford as a director on 15 September 2017
01 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
16 May 2017 AA Full accounts made up to 31 December 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015
22 Sep 2016 SH15 Reduction of capital following redenomination. Statement of capital on 22 September 2016
  • USD 14,000
22 Sep 2016 SH14 Redenomination of shares. Statement of capital 14 June 2016
  • USD 14,467
21 Sep 2016 SH18 Statement of directors in accordance with reduction of capital following redenomination
21 Sep 2016 RESOLUTIONS Resolutions
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
23 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,000
27 Apr 2016 AUD Auditor's resignation
11 Apr 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
04 Mar 2016 MR01 Registration of charge 028194500003, created on 29 February 2016
17 Feb 2016 AP01 Appointment of Robert Steen Kledal as a director on 28 January 2016