Advanced company searchLink opens in new window

GYROCOM LIMITED

Company number 05698290

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)
12 Oct 2022 AA Accounts for a small company made up to 31 March 2022
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 05/07/2023
23 May 2022 SH10 Particulars of variation of rights attached to shares
23 Dec 2021 AD01 Registered office address changed from Unit 1B 1 Finsbury Avenue London England to Unit 1B 1 Finsbury Avenue London EC2M 2PG on 23 December 2021
23 Dec 2021 CH01 Director's details changed for Mr Ryan Coombes on 23 December 2021
21 Dec 2021 MR01 Registration of charge 056982900003, created on 20 December 2021
24 Nov 2021 SH08 Change of share class name or designation
15 Nov 2021 MA Memorandum and Articles of Association
15 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2021 MR04 Satisfaction of charge 1 in full
08 Nov 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
08 Nov 2021 AP01 Appointment of Mr Michael Andrew Ing as a director on 26 October 2021
08 Nov 2021 AP01 Appointment of Mr Andrew Neil Marshall as a director on 26 October 2021
08 Nov 2021 PSC02 Notification of Kerv Midco Limited as a person with significant control on 26 October 2021
08 Nov 2021 AD01 Registered office address changed from 8 Station Road Chertsey Surrey KT16 8BE to Unit 1B 1 Finsbury Avenue London on 8 November 2021
05 Nov 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 7,916.92
05 Nov 2021 PSC07 Cessation of Ryan Coombes as a person with significant control on 26 October 2021
05 Nov 2021 PSC07 Cessation of Graham Brown as a person with significant control on 26 October 2021
22 Oct 2021 MR04 Satisfaction of charge 056982900002 in full
21 Oct 2021 MR05 All of the property or undertaking has been released from charge 056982900002
14 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 28 September 2019
14 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 28 September 2020
12 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with updates
12 Oct 2021 CH04 Secretary's details changed for Nathan Maknight Company Secretarial Ltd on 12 October 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020