Advanced company searchLink opens in new window

GENTIAN (DERBY) LIMITED

Company number 04560316

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)
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
09 May 2016 AA Accounts for a small company made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
06 Jan 2016 CH01 Director's details changed for Mr Nicholas Kethro Ekins on 30 December 2015
16 Jun 2015 TM02 Termination of appointment of Stefan Fitzsimmons as a secretary on 16 June 2015
09 Jun 2015 AA Accounts for a small company made up to 31 December 2014
05 Jun 2015 MR01 Registration of charge 045603160004, created on 18 May 2015
18 May 2015 AD01 Registered office address changed from 43-44 Berners Street London W1T 3nd to 146 New London Road Chelmsford Essex CM2 0AW on 18 May 2015
22 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
17 Dec 2014 AAMD Amended accounts for a small company made up to 31 December 2013
23 Apr 2014 AA Accounts for a small company made up to 31 December 2013
30 Jan 2014 AP01 Appointment of Mrs Juliette Louise Kerslake Ekins as a director
06 Jan 2014 CH03 Secretary's details changed for Mr. Stefan Fitzsimmons on 6 January 2014
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
18 Jul 2013 AA Accounts for a small company made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
19 Nov 2012 CH01 Director's details changed for Nicholas Kethro Ekins on 27 July 2012
06 Jun 2012 AA Accounts for a small company made up to 31 December 2011
28 May 2012 CH03 Secretary's details changed for Mr. Stefan Fitzsimmons on 31 March 2012
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
05 Aug 2011 AA Accounts for a small company made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
26 Aug 2010 TM01 Termination of appointment of Roger Edmonston as a director
23 Aug 2010 CH03 Secretary's details changed for Mr. Stefan Fitzsimmons on 13 August 2010
26 Jul 2010 AD01 Registered office address changed from 1 King George Court High Street Billericay Essex CM12 9BY on 26 July 2010