- Company Overview for GAYSHA LIMITED (05367609)
- Filing history for GAYSHA LIMITED (05367609)
- People for GAYSHA LIMITED (05367609)
- Charges for GAYSHA LIMITED (05367609)
- More for GAYSHA LIMITED (05367609)
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
|
|
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 |