- Company Overview for GEAR4MUSIC (HOLDINGS) PLC (07786708)
- Filing history for GEAR4MUSIC (HOLDINGS) PLC (07786708)
- People for GEAR4MUSIC (HOLDINGS) PLC (07786708)
- Charges for GEAR4MUSIC (HOLDINGS) PLC (07786708)
- Registers for GEAR4MUSIC (HOLDINGS) PLC (07786708)
- More for GEAR4MUSIC (HOLDINGS) PLC (07786708)
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) |
---|---|---|---|
17 Sep 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
16 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
09 Jul 2024 | AP01 | Appointment of Mr Neil James Catto as a director on 5 July 2024 | |
09 Jul 2024 | TM01 | Termination of appointment of Dean Anthony Murray as a director on 5 July 2024 | |
09 Jul 2024 | TM01 | Termination of appointment of Eric Kenelm Ford as a director on 5 July 2024 | |
09 Jul 2024 | AP01 | Appointment of Mrs Sharon Mary Daly as a director on 5 July 2024 | |
03 Oct 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
19 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
26 Sep 2022 | CH01 | Director's details changed for Dean Anthony Murray on 20 September 2022 | |
26 Sep 2022 | CH01 | Director's details changed for Mr Eric Kenelm Ford on 20 September 2022 | |
26 Sep 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
22 Sep 2022 | PSC08 | Notification of a person with significant control statement | |
20 Sep 2022 | PSC07 | Cessation of Andrew Paul Wass as a person with significant control on 15 December 2021 | |
20 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
16 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2021 | CH01 | Director's details changed for Mr Gareth John Bevan on 1 August 2021 | |
26 Oct 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
20 Sep 2021 | AD03 | Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
20 Sep 2021 | AD02 | Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
15 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
07 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 3 August 2021
|
|
27 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 30 July 2021
|