Advanced company searchLink opens in new window

GSL DARDAN HOLDINGS LIMITED

Company number 06758117

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)
20 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
16 Dec 2023 AA Full accounts made up to 31 March 2023
22 Dec 2022 AA Full accounts made up to 31 March 2022
14 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
19 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2022 MA Memorandum and Articles of Association
14 Dec 2021 AA Full accounts made up to 31 March 2021
13 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
21 Oct 2021 AD04 Register(s) moved to registered office address Quern House Mill Court Great Shelford Cambridge CB22 5LD
31 Aug 2021 TM02 Termination of appointment of Michael Martin Taubman as a secretary on 31 August 2021
06 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with no updates
30 Nov 2020 AA Full accounts made up to 31 March 2020
18 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
16 Dec 2019 AD03 Register(s) moved to registered inspection location 12 Bank Street Norwich NR2 4SE
16 Dec 2019 AD02 Register inspection address has been changed from Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG United Kingdom to 12 Bank Street Norwich NR2 4SE
29 Aug 2019 AA Full accounts made up to 31 March 2019
29 Mar 2019 TM01 Termination of appointment of Michael Martin Taubman as a director on 28 March 2019
29 Mar 2019 AP01 Appointment of Mr Philip John Anthony as a director on 28 March 2019
11 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
11 Dec 2018 AD04 Register(s) moved to registered office address Quern House Mill Court Great Shelford Cambridge CB22 5LD
19 Nov 2018 AD01 Registered office address changed from Grain House Mill Court Great Shelford Cambridge CB22 5LD England to Quern House Mill Court Great Shelford Cambridge CB22 5LD on 19 November 2018
16 Aug 2018 AAMD Amended group of companies' accounts made up to 31 March 2018
02 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
22 Nov 2017 AD01 Registered office address changed from Brooke House John Hyrne Way Longwater Business Park Norwich Norfolk NR5 0AF to Grain House Mill Court Great Shelford Cambridge CB22 5LD on 22 November 2017