- Company Overview for GERTOM LTD (12847892)
- Filing history for GERTOM LTD (12847892)
- People for GERTOM LTD (12847892)
- More for GERTOM LTD (12847892)
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 Sep 2024 | CS01 | Confirmation statement made on 30 August 2024 with updates | |
09 Aug 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
28 May 2024 | AA01 | Previous accounting period shortened from 30 August 2023 to 29 August 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with updates | |
04 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 10 August 2023
|
|
10 Aug 2023 | AP01 | Appointment of Mr Gary Phibbs as a director on 2 August 2023 | |
16 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 Jun 2022 | TM01 | Termination of appointment of Gary Phibbs as a director on 1 December 2021 | |
26 May 2022 | AA01 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 | |
18 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
17 Dec 2021 | AP01 | Appointment of Mr Gary Phibbs as a director on 1 December 2021 | |
16 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2021 | AD01 | Registered office address changed from 77 Friary Road London SE15 1QS England to 164 Bridge Road Sarisbury Green Southampton SO31 7EH on 28 July 2021 | |
31 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-31
|