- Company Overview for GSL DARDAN HOLDINGS LIMITED (06758117)
- Filing history for GSL DARDAN HOLDINGS LIMITED (06758117)
- People for GSL DARDAN HOLDINGS LIMITED (06758117)
- Registers for GSL DARDAN HOLDINGS LIMITED (06758117)
- More for GSL DARDAN HOLDINGS LIMITED (06758117)
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
|
|
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 |