Advanced company searchLink opens in new window

GUNNERS LTD

Company number 05809237

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)
05 Feb 2025 AA Micro company accounts made up to 31 May 2024
09 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
21 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
11 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
22 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
09 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
03 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
10 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
03 Mar 2021 AA Micro company accounts made up to 31 May 2020
21 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
13 Jan 2020 AA Micro company accounts made up to 31 May 2019
16 Sep 2019 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 16 September 2019
16 Sep 2019 PSC04 Change of details for Mr Vikas Kapur as a person with significant control on 16 September 2019
16 Sep 2019 PSC04 Change of details for Mrs Vibha Kapur as a person with significant control on 16 September 2019
16 Sep 2019 CH01 Director's details changed for Mrs Vibha Kapur on 16 September 2019
16 Sep 2019 CH01 Director's details changed for Mr Vikas Kapur on 16 September 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
21 Aug 2018 SH08 Change of share class name or designation
21 Aug 2018 CC01 Notice of Restriction on the Company's Articles
21 Aug 2018 SH06 Cancellation of shares. Statement of capital on 9 May 2018
  • GBP 100
21 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capital be re-stated by creation of new shares 09/05/2018
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Aug 2018 SH03 Purchase of own shares.
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
27 Apr 2018 PSC04 Change of details for Mr Vikas Kapur as a person with significant control on 27 April 2018