Advanced company searchLink opens in new window

GEARSET LIMITED

Company number 10345423

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)
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 25,152.39
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
  • GBP 25,051.74
12 Oct 2020 MA Memorandum and Articles of Association
12 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2020 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 20,229.99
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
  • GBP 17,468.48
04 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 17,267.18
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
  • GBP 17,109.92
30 Mar 2017 SH02 Sub-division of shares on 21 February 2017