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)
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
  • GBP 200
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
  • GBP 200
04 Feb 2015 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • GBP 200
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
  • GBP 100
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