Advanced company searchLink opens in new window

GENTIANES SOLUTIONS LTD

Company number 06916506

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)
24 Apr 2023 CH01 Director's details changed for Mr Samuel Bruce on 14 April 2023
24 Apr 2023 CH01 Director's details changed for Mr Alex Roger Edward Narracott on 14 April 2023
24 Apr 2023 CH01 Director's details changed for Mr Alex Roger Edward Narracott on 14 April 2023
24 Apr 2023 PSC04 Change of details for Mr Samuel Bruce as a person with significant control on 14 April 2023
24 Apr 2023 PSC04 Change of details for Mr Alex Roger Edward Narracott as a person with significant control on 14 April 2023
19 Apr 2023 MA Memorandum and Articles of Association
14 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
03 Mar 2023 MR01 Registration of charge 069165060001, created on 1 March 2023
09 Feb 2023 AD01 Registered office address changed from 2 C/O White Hart Associates Lower Mortlake Road Richmond TW9 2JA England to Nucleus House, 2nd Floor 2 Lower Mortlake Road Richmond TW9 2JA on 9 February 2023
19 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
17 Jan 2023 AD01 Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD England to 2 C/O White Hart Associates Lower Mortlake Road Richmond TW9 2JA on 17 January 2023
07 Sep 2022 TM01 Termination of appointment of John Crombie Chasey as a director on 26 August 2022
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 30 July 2022
  • GBP 638.49018
26 May 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 569.01666
14 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 563.45366
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 29 January 2022
  • GBP 562.1931
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 14 December 2021
  • GBP 554.37653
15 Sep 2021 AP01 Appointment of Mr Mark Hugh Hudson as a director on 21 July 2021
15 Sep 2021 AP01 Appointment of Mer Tamara Lohan as a director on 21 July 2021
13 Sep 2021 AP01 Appointment of Mr Brett Jamie Akker as a director on 21 July 2021
14 May 2021 CS01 Confirmation statement made on 3 April 2021 with updates
14 May 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 521.23424
29 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 August 2019
  • GBP 455.17031