Advanced company searchLink opens in new window

GARSIDE AND CO. LIMITED

Company number 11290164

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)
20 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
18 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
07 Nov 2023 AA01 Previous accounting period extended from 30 April 2023 to 31 October 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
13 May 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
06 Jan 2022 TM01 Termination of appointment of Stephen Garside as a director on 31 December 2021
17 May 2021 AA Total exemption full accounts made up to 30 April 2020
11 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
21 Feb 2021 AD01 Registered office address changed from 6 Vigo Street London W1S 3HF United Kingdom to Suite 631, the Linen Hall 162-168 Regent Street London W1B 5TG on 21 February 2021
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 28 October 2020
  • GBP 703,113
18 Apr 2020 TM01 Termination of appointment of Beata Hughes as a director on 12 April 2020
18 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 555,213
10 Jan 2020 AP01 Appointment of Mr Stephen Garside as a director on 10 January 2020
10 Jan 2020 AP01 Appointment of Ms Beata Hughes as a director on 10 January 2020
30 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
05 Sep 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 455,213.00
05 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-16
04 Jul 2019 CONNOT Change of name notice
16 Apr 2019 MR01 Registration of charge 112901640001, created on 16 April 2019
14 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 326,613