Advanced company searchLink opens in new window

GARDIN LTD

Company number 12423953

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)
09 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2021 MA Memorandum and Articles of Association
26 Nov 2021 AP01 Appointment of Edel Coen as a director on 24 November 2021
29 Sep 2021 AD01 Registered office address changed from 99 Park Drive Milton Abingdon OX14 4RY England to 99 Park Drive Milton Park Abingdon OX14 4RY on 29 September 2021
28 Sep 2021 AD01 Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxfordshire OX44 9EJ England to 99 Park Drive Milton Abingdon OX14 4RY on 28 September 2021
02 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
21 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 November 2020
  • GBP 139.344
25 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 28/10/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2021 MA Memorandum and Articles of Association
25 Mar 2021 SH02 Sub-division of shares on 28 October 2020
24 Feb 2021 AP03 Appointment of Amanda Mcgurk as a secretary on 5 February 2021
08 Feb 2021 PSC04 Change of details for Dr Sumanta Talukdar as a person with significant control on 17 November 2020
05 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with updates
05 Feb 2021 PSC01 Notification of Sumanta Talukdar as a person with significant control on 24 January 2020
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 November 2020
  • GBP 100.0000
  • USD 39.3440
  • ANNOTATION Clarification a second filed SH01 was registered on 29/03/2021
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 November 2020
  • USD 39.344
  • GBP 100
23 Nov 2020 AP01 Appointment of Mr Evan Nisselson as a director on 28 October 2020
23 Nov 2020 CH01 Director's details changed for Dr Sumanta Talukdar on 20 November 2020
20 Nov 2020 AA01 Previous accounting period shortened from 31 January 2021 to 31 October 2020
20 Nov 2020 AD01 Registered office address changed from 4 Webbington Road Pewsham Chippenham SN15 3GA England to 11 Boundary Business Park Wheatley Road Garsington Oxfordshire OX44 9EJ on 20 November 2020
24 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-24
  • GBP 100