Advanced company searchLink opens in new window

GAUTAMA LIMITED

Company number 11531583

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)
07 Nov 2024 AA Micro company accounts made up to 31 August 2024
30 Sep 2024 CS01 Confirmation statement made on 21 August 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 August 2023
25 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 August 2022
24 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
22 Oct 2021 AA Micro company accounts made up to 31 August 2021
23 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
06 Sep 2020 AA Micro company accounts made up to 31 August 2020
24 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
12 Apr 2020 AA Micro company accounts made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
21 Aug 2019 AD01 Registered office address changed from 17a Fitzgeorge Avenue Fitzgeorge Avenue London W14 0SY England to 17a Fitzgeorge Avenue London W14 0SY on 21 August 2019
21 Jul 2019 AD01 Registered office address changed from 11 Egerton Gardens Egerton Gardens Ilford IG3 9HP England to 17a Fitzgeorge Avenue Fitzgeorge Avenue London W14 0SY on 21 July 2019
15 Jun 2019 PSC04 Change of details for Ms Renu Sabherwal as a person with significant control on 1 June 2019
17 Apr 2019 AD01 Registered office address changed from 161a Bow Road London London E3 2SG United Kingdom to 11 Egerton Gardens Egerton Gardens Ilford IG3 9HP on 17 April 2019
17 Apr 2019 PSC07 Cessation of Lado Marwaha as a person with significant control on 17 April 2019
17 Apr 2019 TM01 Termination of appointment of Lado Marwaha as a director on 17 April 2019
24 Sep 2018 AP01 Appointment of Ms Renu Sabherwal as a director on 1 September 2018
24 Sep 2018 PSC01 Notification of Renu Sabherwal as a person with significant control on 1 September 2018
18 Sep 2018 PSC04 Change of details for Mrs Lado Marwaha as a person with significant control on 1 September 2018
22 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-22
  • GBP 100