- Company Overview for GAIMIN.IO LIMITED (11237993)
- Filing history for GAIMIN.IO LIMITED (11237993)
- People for GAIMIN.IO LIMITED (11237993)
- More for GAIMIN.IO LIMITED (11237993)
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
|
|
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
|
|
24 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 18 January 2022
|
|
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
|
|
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
|