- Company Overview for GEARSET LIMITED (10345423)
- Filing history for GEARSET LIMITED (10345423)
- People for GEARSET LIMITED (10345423)
- More for GEARSET LIMITED (10345423)
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) |
---|---|---|---|
01 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 29 October 2021
|
|
20 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 1 October 2020
|
|
12 Oct 2020 | MA | Memorandum and Articles of Association | |
12 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
21 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
20 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 18 December 2018
|
|
04 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | CH01 | Director's details changed for Dr Simon David Galbraith on 17 December 2018 | |
17 Dec 2018 | PSC04 | Change of details for Simon David Galbriath as a person with significant control on 17 December 2018 | |
14 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2018 | AD01 | Registered office address changed from Newnham House Cambridge Business Park, Cambridge CB4 0WZ United Kingdom to The Bradfield Centre Cambridge Science Park Road Cambridge CB4 0GA on 1 September 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
23 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 17 July 2018
|
|
25 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Oct 2017 | AP01 | Appointment of Mr Kevin Boyle as a director on 3 October 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
02 Aug 2017 | AP04 | Appointment of Tech-Cfo Limited as a secretary on 1 August 2017 | |
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 21 February 2017
|
|
30 Mar 2017 | SH02 | Sub-division of shares on 21 February 2017 |