- Company Overview for GERISA GROUP LIMITED (10652199)
- Filing history for GERISA GROUP LIMITED (10652199)
- People for GERISA GROUP LIMITED (10652199)
- Charges for GERISA GROUP LIMITED (10652199)
- More for GERISA GROUP LIMITED (10652199)
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) |
---|---|---|---|
23 Sep 2024 | MR01 | Registration of charge 106521990005, created on 20 September 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with updates | |
04 Mar 2024 | CH01 | Director's details changed for Gemma Sophie Miller on 4 March 2024 | |
04 Mar 2024 | CH01 | Director's details changed for Mr Richard George Miller on 4 March 2024 | |
04 Mar 2024 | PSC04 | Change of details for Mr Richard George Miller as a person with significant control on 4 March 2024 | |
04 Mar 2024 | PSC04 | Change of details for Gemma Sophie Miller as a person with significant control on 4 March 2024 | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 March 2023 | |
22 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
29 Oct 2021 | MR01 | Registration of charge 106521990004, created on 28 October 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill-on-Sea East Sussex TN39 5ES on 13 July 2021 | |
25 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 May 2021 | CH01 | Director's details changed for Gemma Sophie Miller on 4 May 2021 | |
04 May 2021 | CH01 | Director's details changed for Mr Richard George Miller on 4 May 2021 | |
04 May 2021 | PSC04 | Change of details for Gemma Sophie Miller as a person with significant control on 4 May 2021 | |
04 May 2021 | PSC04 | Change of details for Mr Richard George Miller as a person with significant control on 4 May 2021 | |
04 May 2021 | AD01 | Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX on 4 May 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Aug 2019 | MR01 | Registration of charge 106521990003, created on 12 August 2019 | |
12 Aug 2019 | MR04 | Satisfaction of charge 106521990001 in full |