Advanced company searchLink opens in new window

GATHER TECHNOLOGY LTD

Company number 08919564

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
22 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with updates
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Aug 2023 TM01 Termination of appointment of David Starforth Hill as a director on 21 August 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
16 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 11 August 2022
  • GBP 175.72
10 Jun 2022 AD01 Registered office address changed from Hendford Manor 33 Hendford Yeovil BA20 1UN England to Abbey Manor Business Centre Preston Road Yeovil BA20 2EN on 10 June 2022
16 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
20 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
15 May 2019 PSC02 Notification of Advent Solutions Management Ltd as a person with significant control on 3 March 2019
15 May 2019 PSC01 Notification of Simon Hebditch as a person with significant control on 3 March 2019
15 May 2019 PSC01 Notification of Najeeb Sughayer as a person with significant control on 3 March 2019
15 May 2019 PSC04 Change of details for Mr Timothy Andrew Hardy Quayle as a person with significant control on 3 March 2019
30 Apr 2019 AD01 Registered office address changed from Unit K Butterick Building New Lane Havant Hampshire PO9 2nd England to Hendford Manor 33 Hendford Yeovil BA20 1UN on 30 April 2019
30 Apr 2019 AP01 Appointment of Mr Simon Hebditch as a director on 1 April 2019
30 Apr 2019 AP01 Appointment of Mr Najeeb Sughayer as a director on 1 April 2019
19 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
27 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 13 February 2019
  • GBP 165.96
25 Feb 2019 SH08 Change of share class name or designation