Advanced company searchLink opens in new window

GSL DARDAN LIMITED

Company number 04384007

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)
27 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
16 Dec 2023 AA Full accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
22 Dec 2022 AA Full accounts made up to 31 March 2022
27 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2022 MA Memorandum and Articles of Association
28 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
23 Mar 2022 TM01 Termination of appointment of Andrew Foster as a director on 31 December 2021
14 Dec 2021 AA Full accounts made up to 31 March 2021
21 Oct 2021 AD04 Register(s) moved to registered office address Quern House Mill Court Great Shelford Cambridge CB22 5LD
31 Aug 2021 TM02 Termination of appointment of Michael Martin Taubman as a secretary on 31 August 2021
08 Jul 2021 CH01 Director's details changed for Mr Paul Beard on 8 July 2021
06 Jul 2021 AP01 Appointment of Mr Paul Beard as a director on 30 June 2021
22 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
30 Nov 2020 AA Full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
30 Mar 2020 AD03 Register(s) moved to registered inspection location 12 Bank Street Norwich NR2 4SE
30 Mar 2020 AD02 Register inspection address has been changed from Brooke House John Hyrne Way Norwich Norfolk NR5 0AF England to 12 Bank Street Norwich NR2 4SE
12 Feb 2020 AP01 Appointment of Mr Andrew James Buxton as a director on 6 February 2020
12 Feb 2020 AP01 Appointment of Mr Andrew Foster as a director on 6 February 2020
29 Aug 2019 AA Group of companies' accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
20 Mar 2019 AD04 Register(s) moved to registered office address Quern House Mill Court Great Shelford Cambridge CB22 5LD
19 Nov 2018 AD01 Registered office address changed from Grain House Mill Court Great Shelford Cambridge CB22 5LD England to Quern House Mill Court Great Shelford Cambridge CB22 5LD on 19 November 2018
02 Aug 2018 AA Group of companies' accounts made up to 31 March 2018