Advanced company searchLink opens in new window

GDL HOLDINGS LIMITED

Company number 10486264

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)
19 Nov 2024 CS01 Confirmation statement made on 17 November 2024 with no updates
15 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
21 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
16 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
23 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
13 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
20 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
05 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jul 2020 MR04 Satisfaction of charge 104862640002 in full
26 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
30 Nov 2018 PSC04 Change of details for Mr Stuart Antony Davis as a person with significant control on 13 April 2018
30 Nov 2018 CH01 Director's details changed for Mr Stuart Antony Davis on 13 April 2018
17 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
28 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
28 Nov 2017 PSC04 Change of details for Mr Stuart Anthony Davis as a person with significant control on 19 November 2016
09 Aug 2017 CH03 Secretary's details changed for Miss Carly Fay Reeves on 26 June 2017
27 Apr 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
27 Apr 2017 AP03 Appointment of Miss Carly Fay Reeves as a secretary on 1 March 2017
27 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100
20 Dec 2016 MR01 Registration of charge 104862640001, created on 19 December 2016
20 Dec 2016 MR01 Registration of charge 104862640002, created on 19 December 2016