Advanced company searchLink opens in new window

GERDA SECURITY HOLDINGS LIMITED

Company number 05486641

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)
30 Jan 2025 AA Group of companies' accounts made up to 30 April 2024
21 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
29 Apr 2024 AA Group of companies' accounts made up to 30 April 2023
30 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
31 May 2023 TM01 Termination of appointment of Glendon James Collingwood Hall as a director on 31 May 2023
02 May 2023 AA Group of companies' accounts made up to 30 April 2022
14 Nov 2022 AP01 Appointment of Mr Glendon James Collingwood Hall as a director on 1 November 2022
04 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
29 Jun 2022 TM01 Termination of appointment of Zoe Jean Bond as a director on 27 June 2022
06 Apr 2022 AA Group of companies' accounts made up to 30 April 2021
12 Jan 2022 MR01 Registration of charge 054866410008, created on 6 January 2022
11 Jan 2022 MR01 Registration of charge 054866410007, created on 6 January 2022
22 Dec 2021 MR04 Satisfaction of charge 3 in full
26 Oct 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 1,031
02 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2021 MA Memorandum and Articles of Association
31 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
15 Feb 2021 AA Group of companies' accounts made up to 30 April 2020
03 Feb 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 176
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
30 Dec 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 147
  • ANNOTATION Clarification hmrc confirmation that appropriate duty paid on this transaction
09 Dec 2020 AD01 Registered office address changed from 54 Chiswick Avenue Chiswick Avenue Mildenhall Bury St. Edmunds IP28 7AY England to 54 Chiswick Avenue Mildenhall Bury St. Edmunds IP28 7AY on 9 December 2020
30 Nov 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 118
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
07 Nov 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 89
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
30 Sep 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 60
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
17 Sep 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 31
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.