Advanced company searchLink opens in new window

GERISA GROUP LIMITED

Company number 10652199

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)
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