Advanced company searchLink opens in new window

GOWER SB LIMITED

Company number 04365513

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 2025 AD01 Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to Mansion House 54-58 Princes Street Yeovil BA20 1EP on 12 February 2025
14 Jan 2025 CERTNM Company name changed perspicuity LIMITED\certificate issued on 14/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-14
13 Jan 2025 MR04 Satisfaction of charge 043655130003 in full
24 Oct 2024 CH01 Director's details changed for Ms Samantha Morgan Gower on 1 May 2023
02 Oct 2024 CH01 Director's details changed for Ms Samantha Gower on 2 October 2024
02 Oct 2024 MR04 Satisfaction of charge 1 in full
18 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
22 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
29 Apr 2024 MR04 Satisfaction of charge 043655130002 in full
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
04 Nov 2022 SH08 Change of share class name or designation
03 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Nov 2022 PSC07 Cessation of Samantha Gower as a person with significant control on 17 December 2020
02 Nov 2022 PSC07 Cessation of Benjamin Gower as a person with significant control on 17 December 2020
02 Nov 2022 PSC01 Notification of Samantha Gower as a person with significant control on 19 March 2020
02 Nov 2022 PSC01 Notification of Benjamin Gower as a person with significant control on 19 March 2020
10 Oct 2022 AP01 Appointment of Ms Samantha Gower as a director on 29 July 2022
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jul 2021 PSC02 Notification of Perspicuity Holdings Limited as a person with significant control on 22 December 2020
12 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 12 July 2021
08 Jul 2021 CS01 Confirmation statement made on 11 May 2021 with updates
18 Feb 2021 SH08 Change of share class name or designation