Advanced company searchLink opens in new window

GAIMIN.IO LIMITED

Company number 11237993

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 Jun 2024 AA Total exemption full accounts made up to 31 March 2023
10 May 2024 CS01 Confirmation statement made on 11 April 2024 with updates
28 Mar 2024 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
14 Sep 2023 SH01 Statement of capital following an allotment of shares on 6 September 2023
  • GBP 1,000
15 May 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
09 Aug 2022 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to C/O Brabners Llp, 100 Barbirolli Square Manchester M2 3BD on 9 August 2022
19 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
19 Apr 2022 CH02 Director's details changed for R.E. Van Schaik Holding B.V on 30 June 2021
27 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2022 SH01 Statement of capital following an allotment of shares on 18 January 2022
  • GBP 975
22 Nov 2021 PSC08 Notification of a person with significant control statement
22 Nov 2021 PSC07 Cessation of Martin Peter Speight as a person with significant control on 14 October 2021
22 Nov 2021 PSC07 Cessation of Andrew Faridani as a person with significant control on 14 October 2021
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 14 October 2021
  • GBP 950
08 Oct 2021 SH10 Particulars of variation of rights attached to shares
08 Oct 2021 SH08 Change of share class name or designation
27 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
16 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
22 Jun 2020 AP01 Appointment of Baruch Ben Natan as a director on 21 November 2019
29 Apr 2020 PSC01 Notification of Andrew Faridani as a person with significant control on 21 November 2019
28 Apr 2020 PSC07 Cessation of Calvin Adamus as a person with significant control on 21 November 2019
24 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 25 August 2019
  • GBP 900