Advanced company searchLink opens in new window

GAYSHA LIMITED

Company number 05367609

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 Dec 2024 AA Accounts for a small company made up to 31 December 2023
26 Nov 2024 AD01 Registered office address changed from Unit 1 Crown House Queen Street Bexleyheath Kent DA7 4BT to Unit 1 Guildprime Business Centre Southend Road Great Burstead Essex CM11 2PZ on 26 November 2024
15 Oct 2024 TM01 Termination of appointment of Mark Patrick Savage as a director on 11 October 2024
07 Mar 2024 MR01 Registration of charge 053676090004, created on 7 March 2024
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
26 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
26 Feb 2024 PSC02 Notification of Steelwoodgroup Ltd as a person with significant control on 21 February 2024
26 Feb 2024 PSC07 Cessation of Mbh Corporation Plc as a person with significant control on 21 February 2024
27 Sep 2023 AA Accounts for a small company made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with updates
03 Mar 2023 MR04 Satisfaction of charge 053676090003 in full
16 Sep 2022 CH01 Director's details changed for Mr Ian Elsey on 2 September 2022
16 Sep 2022 CH03 Secretary's details changed for Mr Ian Elsey on 2 September 2022
11 Aug 2022 AA Accounts for a small company made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
09 Sep 2021 AA Full accounts made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
17 Mar 2021 PSC02 Notification of Mbh Corporation Plc as a person with significant control on 26 February 2021
05 Mar 2021 PSC07 Cessation of Crelace Limited as a person with significant control on 26 February 2021
25 Aug 2020 AA Full accounts made up to 31 December 2019
12 Aug 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
12 Feb 2020 SH06 Cancellation of shares. Statement of capital on 25 September 2019
  • GBP 105
11 Feb 2020 SH03 Purchase of own shares.
13 Nov 2019 PSC07 Cessation of Ian Elsey as a person with significant control on 24 October 2019