Advanced company searchLink opens in new window

GEARSTON LIMITED

Company number 11262722

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)
17 Jan 2025 PSC02 Notification of Exmoor Fiduciary Limited as a person with significant control on 20 December 2024
17 Jan 2025 PSC01 Notification of Lindsay Diane Dodsworth as a person with significant control on 20 December 2024
17 Jan 2025 PSC01 Notification of Stefano De Luca as a person with significant control on 20 December 2024
17 Jan 2025 PSC01 Notification of Keith Gull as a person with significant control on 20 December 2024
17 Jan 2025 PSC04 Change of details for Dr Rosalind Anita Jane Smith as a person with significant control on 20 December 2024
17 Jan 2025 PSC04 Change of details for Mr Steven Lloyd Edwards as a person with significant control on 20 December 2024
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
19 Dec 2024 SH01 Statement of capital following an allotment of shares on 17 December 2024
  • GBP 126,500
19 Dec 2024 SH01 Statement of capital following an allotment of shares on 16 December 2024
  • GBP 92,000
08 May 2024 AD02 Register inspection address has been changed from Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ England to Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ
08 May 2024 AD02 Register inspection address has been changed from Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ England to Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ
08 May 2024 AD02 Register inspection address has been changed from Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ England to Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ
08 May 2024 AD02 Register inspection address has been changed from Q3, the Square Randalls Way Leatherhead KT22 7TW England to Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ
11 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
27 Feb 2024 CH01 Director's details changed for Dr Rosalind Anita Jane Smith on 2 March 2021
27 Feb 2024 CH01 Director's details changed for Steven Lloyd Edwards on 14 October 2022
27 Feb 2024 PSC04 Change of details for Dr Rosalind Anita Jane Smith as a person with significant control on 2 March 2021
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Sep 2023 SH01 Statement of capital following an allotment of shares on 22 August 2023
  • GBP 492,352
17 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
01 Feb 2023 PSC07 Cessation of Lindsay Diane Dodsworth as a person with significant control on 31 October 2022
02 Nov 2022 TM01 Termination of appointment of Lindsay Diane Dodsworth as a director on 31 October 2022
12 Oct 2022 AD02 Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead KT22 7TW
12 Oct 2022 AD03 Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead KT22 7TW
12 Jul 2022 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 412,352