Advanced company searchLink opens in new window

GORILLA HOLDINGS LIMITED

Company number 13189554

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)
12 Feb 2025 CS01 Confirmation statement made on 8 February 2025 with no updates
22 Jul 2024 RP04PSC02 Second filing for the notification of Lynx Uk Holdco Limited as a person with significant control
22 Jul 2024 RP04PSC02 Second filing for the notification of Hg Pooled Management Limited as a person with significant control
09 May 2024 TM01 Termination of appointment of Roger Phillip Eigenheer as a director on 30 April 2024
09 May 2024 AP01 Appointment of Mr Jamie Leigh Radford as a director on 1 May 2024
07 Mar 2024 TM01 Termination of appointment of Daniel Stuart Fallows as a director on 6 March 2024
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
24 Nov 2023 PSC07 Cessation of Hgcapital 7 Nominees Limited as a person with significant control on 31 October 2023
24 Nov 2023 PSC02 Notification of Lynx Uk Holdco Limited as a person with significant control on 31 October 2023
  • ANNOTATION Clarification a second filed PSC02 was registered on 22/07/2024
24 Nov 2023 PSC02 Notification of Hg Pooled Management Limited as a person with significant control on 31 October 2023
  • ANNOTATION Clarification a second filed PSC02 was registered on 22/07/2024
22 Jun 2023 CH01 Director's details changed for Mr Daniel Stuart Fallows on 16 June 2023
22 Jun 2023 MA Memorandum and Articles of Association
22 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2023 SH08 Change of share class name or designation
22 Jun 2023 SH10 Particulars of variation of rights attached to shares
13 Jun 2023 PSC02 Notification of Hgcapital 7 Nominees Limited as a person with significant control on 2 June 2023
12 Jun 2023 AD01 Registered office address changed from Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG England to C/O Azets 2nd Floor Regis House 45 King William Street London EC4R 9AN on 12 June 2023
12 Jun 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 May 2023
12 Jun 2023 AP01 Appointment of Mr Steven John Gentle as a director on 2 June 2023
12 Jun 2023 AP01 Appointment of Mr Roger Phillip Eigenheer as a director on 2 June 2023
12 Jun 2023 TM01 Termination of appointment of Richard Edward Manley as a director on 2 June 2023
12 Jun 2023 TM01 Termination of appointment of Timothy Daniel Murphy as a director on 2 June 2023
09 Jun 2023 PSC07 Cessation of Seneca Nominees Limited as a person with significant control on 1 June 2023
10 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates