Advanced company searchLink opens in new window

GESHAM LIMITED

Company number 07976017

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)
18 Oct 2024 AD01 Registered office address changed from Balfour House 741 High Road London N12 0BP England to 173a City Road Cardiff CF24 3JB on 18 October 2024
17 Oct 2024 TM01 Termination of appointment of Laston Geoffrey Mwale as a director on 12 October 2024
17 Oct 2024 AP01 Appointment of Mr Shiva Sai Gajji as a director on 12 October 2024
12 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
15 Mar 2024 PSC01 Notification of Laston Geoffrey Mwale as a person with significant control on 14 March 2024
14 Mar 2024 PSC07 Cessation of Aditya Goud Aluvala as a person with significant control on 13 March 2024
14 Mar 2024 TM01 Termination of appointment of Adityagoud Aluvala as a director on 13 March 2024
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
07 Mar 2024 AP01 Appointment of Mr Adityagoud Aluvala as a director on 6 March 2024
07 Mar 2024 PSC01 Notification of Aditya Goud Aluvala as a person with significant control on 6 March 2024
07 Mar 2024 PSC07 Cessation of Laston Geoffrey Mwale as a person with significant control on 6 March 2024
06 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2024 PSC01 Notification of Laston Geoffrey Mwale as a person with significant control on 2 January 2024
03 Jan 2024 PSC07 Cessation of Paul Martin Caira as a person with significant control on 1 January 2024
03 Jan 2024 AP01 Appointment of Mr Laston Geoffrey Mwale as a director on 2 January 2024
03 Jan 2024 TM01 Termination of appointment of Paul Martin Caira as a director on 2 January 2024
03 Jan 2024 AD01 Registered office address changed from , 71-75 Shelton Street, London, WC2H 9JQ, England to Balfour House 741 High Road London N12 0BP on 3 January 2024
03 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
03 Jan 2024 CS01 Confirmation statement made on 17 August 2023 with no updates
21 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2022 AAMD Amended total exemption full accounts made up to 31 March 2022
06 Oct 2022 AD01 Registered office address changed from , Balfour House 741 High Road, London, N12 0BP, England to Balfour House 741 High Road London N12 0BP on 6 October 2022
10 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
18 Aug 2022 PSC07 Cessation of Agatha Mvula as a person with significant control on 17 August 2022