Advanced company searchLink opens in new window

GABARE LTD

Company number 03520132

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)
19 Oct 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-dispense with auth share cap and limits applied to dir authority 04/10/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2024 MA Memorandum and Articles of Association
19 Oct 2024 SH08 Change of share class name or designation
17 Oct 2024 SH10 Particulars of variation of rights attached to shares
29 Sep 2024 CH01 Director's details changed for Mr George Edward Christopher Stanley on 29 September 2024
31 Jul 2024 AA Total exemption full accounts made up to 30 April 2024
08 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
06 Nov 2023 AP01 Appointment of Mr George Edward Christopher Stanley as a director on 1 November 2023
05 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
07 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
11 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
21 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-13
01 Jun 2021 CH03 Secretary's details changed for Mr George Edward Christopher Stanley on 25 May 2021
31 May 2021 AD02 Register inspection address has been changed from 5 Upper Lattimore Road St. Albans Hertfordshire AL1 3UD England to 15 Churchill Road St. Albans AL1 4HH
09 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
28 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
10 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
12 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
06 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
11 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
16 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
16 Mar 2018 PSC04 Change of details for Mr James Edward Stanley as a person with significant control on 18 January 2018
16 Nov 2017 AA Total exemption full accounts made up to 30 April 2017