- 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) |
---|---|---|---|
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2017 | TM01 | Termination of appointment of Najeeb Najeeb Sughayer as a director on 30 June 2017 | |
01 Jun 2017 | SH06 |
Cancellation of shares. Statement of capital on 1 May 2017
|
|
01 Jun 2017 | SH03 | Purchase of own shares. | |
19 May 2017 | RESOLUTIONS |
Resolutions
|
|
02 May 2017 | TM01 | Termination of appointment of Richard Jonathon Crompton Maw as a director on 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jul 2016 | AD01 | Registered office address changed from Unit 36 Basepoint Business Centre Harts Farm Way Havant Hampshire PO9 1HS England to Unit K Butterick Building New Lane Havant Hampshire PO9 2nd on 1 July 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Mar 2016 | CH01 | Director's details changed for Timothy Andrew Hardy Quayle on 1 January 2016 | |
11 Mar 2016 | CH01 | Director's details changed for Mr Richard Jonathon Crompton Maw on 1 January 2016 | |
11 Mar 2016 | CH01 | Director's details changed for Mr Najeeb Najeeb Sughayer on 1 January 2016 | |
01 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from Unit 36 Broadmarsh Business Centre Harts Farm Way Havant Hampshire PO9 1HS England to Unit 36 Basepoint Business Centre Harts Farm Way Havant Hampshire PO9 1HS on 22 July 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from 113 London Road Horndean Hampshire PO8 0BJ to Unit 36 Broadmarsh Business Centre Harts Farm Way Havant Hampshire PO9 1HS on 16 July 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
03 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-03
|