Advanced company searchLink opens in new window

GEL RESOURCING LTD

Company number 11109738

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)
28 Jan 2022 MR04 Satisfaction of charge 111097380001 in full
12 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
12 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
10 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 12 December 2019
17 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
14 Oct 2021 AD01 Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE England to The Cedars Church Road Ashford Kent TN23 1RQ on 14 October 2021
04 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
17 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
08 Apr 2021 CS01 Confirmation statement made on 12 December 2020 with updates
12 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
01 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
01 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
29 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
01 Sep 2020 MA Memorandum and Articles of Association
01 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jun 2020 MR01 Registration of charge 111097380001, created on 17 June 2020
29 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 10/01/2022
12 Nov 2019 PSC05 Change of details for Hr Go Recruitment (Sussex) Limited as a person with significant control on 18 April 2019
06 Nov 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
26 Jun 2019 AA Micro company accounts made up to 31 March 2019
25 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Disapplication of article 14(1) of the articles dirs interested in decision making process for quorum and voting purposes 06/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2019 SH08 Change of share class name or designation
20 Feb 2019 PSC01 Notification of Christopher David Rose as a person with significant control on 6 February 2019
20 Feb 2019 TM01 Termination of appointment of Margaret Hopkinson as a director on 6 February 2019