- 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) |
---|---|---|---|
13 Nov 2019 | PSC07 | Cessation of Natasha Elsey as a person with significant control on 24 October 2019 | |
13 Nov 2019 | PSC02 | Notification of Crelace Limited as a person with significant control on 24 October 2019 | |
13 Nov 2019 | PSC01 | Notification of Natasha Elsey as a person with significant control on 25 September 2019 | |
13 Nov 2019 | PSC04 | Change of details for Mr Ian Elsey as a person with significant control on 25 September 2019 | |
13 Nov 2019 | PSC07 | Cessation of Andrew John Wilders as a person with significant control on 24 September 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Andrew John Wilders as a director on 25 September 2019 | |
16 Oct 2019 | AP01 | Appointment of Mr Mark Patrick Savage as a director on 14 October 2019 | |
08 Oct 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
19 Dec 2018 | MR01 | Registration of charge 053676090003, created on 19 December 2018 | |
02 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
27 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
04 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 23 June 2014
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
11 Dec 2013 | MR01 | Registration of charge 053676090002 | |
12 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 |