Advanced company searchLink opens in new window

GADF HOLDINGS LIMITED

Company number 06527058

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)
21 Jan 2025 SH01 Statement of capital following an allotment of shares on 20 January 2025
  • GBP 335,920
20 Dec 2024 SH01 Statement of capital following an allotment of shares on 18 December 2024
  • GBP 318,920
27 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
19 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
09 Oct 2023 AD01 Registered office address changed from Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 9 October 2023
26 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
04 Jul 2023 SH02 Statement of capital on 3 June 2023
  • GBP 303,670
23 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2023 MA Memorandum and Articles of Association
19 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 7 March 2023
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 323,780
22 Mar 2023 CS01 07/03/23 Statement of Capital gbp 323780
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/04/2023.
22 Mar 2023 PSC04 Change of details for Mr Neale Alan Powell-Cook as a person with significant control on 11 December 2019
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 24 January 2023
  • GBP 321,530
09 Jan 2023 SH01 Statement of capital following an allotment of shares on 5 December 2022
  • GBP 303,530
31 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Emi plan 28/10/2022
29 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
21 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
12 Feb 2021 MA Memorandum and Articles of Association
12 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2020 TM01 Termination of appointment of Peter Skipwith as a director on 29 December 2020
23 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
18 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates