- Company Overview for GATHER TECHNOLOGY LTD (08919564)
- Filing history for GATHER TECHNOLOGY LTD (08919564)
- People for GATHER TECHNOLOGY LTD (08919564)
- More for GATHER TECHNOLOGY LTD (08919564)
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
|
|
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
|
|
25 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 13 February 2019
|
|
25 Feb 2019 | SH08 | Change of share class name or designation |