- Company Overview for GARDX INTERNATIONAL LIMITED (05465377)
- Filing history for GARDX INTERNATIONAL LIMITED (05465377)
- People for GARDX INTERNATIONAL LIMITED (05465377)
- Charges for GARDX INTERNATIONAL LIMITED (05465377)
- More for GARDX INTERNATIONAL LIMITED (05465377)
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) |
---|---|---|---|
22 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
04 Mar 2020 | AA | Full accounts made up to 31 May 2019 | |
14 Dec 2019 | MR04 | Satisfaction of charge 054653770003 in full | |
03 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
09 May 2019 | AA | Accounts for a small company made up to 31 May 2018 | |
28 Nov 2018 | MR01 | Registration of charge 054653770004, created on 28 November 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
09 May 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
16 Mar 2018 | MR01 | Registration of charge 054653770003, created on 15 March 2018 | |
13 Jul 2017 | AAMD | Amended total exemption small company accounts made up to 30 November 2014 | |
28 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Victor Adolf Coutin as a person with significant control on 6 April 2017 | |
16 Jun 2017 | AA | Accounts for a small company made up to 31 May 2016 | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Aug 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 May 2016 | |
27 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
16 Mar 2016 | AP01 | Appointment of Mr Victor Lloyd Coutin as a director on 16 March 2016 | |
30 Oct 2015 | MR01 | Registration of charge 054653770002, created on 22 October 2015 | |
12 Oct 2015 | MR01 | Registration of charge 054653770001, created on 8 October 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
03 Jun 2013 | AD01 | Registered office address changed from Unit 7 Clovelly Business Park Clovelly Road Southbourne Industrial Estate Southborne Hampshire PO10 8PE on 3 June 2013 |