Advanced company searchLink opens in new window

GA 21 LTD

Company number 13527602

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)
02 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
21 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
19 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
24 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
24 Nov 2023 PSC01 Notification of John Clive Mackintosh (Viscount of Halifax) as a person with significant control on 23 July 2021
23 Nov 2023 PSC05 Change of details for Rivington Trustees Ltd and Wood Street Trustees Ltd as a person with significant control on 23 July 2021
22 Nov 2023 PSC01 Notification of Roger Mark Uvedale Lambert as a person with significant control on 23 July 2021
22 Nov 2023 PSC01 Notification of Christopher Smith as a person with significant control on 23 July 2021
22 Nov 2023 PSC01 Notification of Ceris Mary Gardner as a person with significant control on 23 July 2021
22 Nov 2023 PSC02 Notification of Wood Street Trustees Ltd as a person with significant control on 23 July 2021
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
17 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
08 Sep 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
22 Oct 2021 SH19 Statement of capital on 22 October 2021
  • GBP 39,536,613
22 Oct 2021 SH20 Statement by Directors
22 Oct 2021 CAP-SS Solvency Statement dated 18/10/21
22 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Oct 2021 SH19 Statement of capital on 12 October 2021
  • GBP 51,443,301
12 Oct 2021 SH20 Statement by Directors
12 Oct 2021 CAP-SS Solvency Statement dated 11/10/21
12 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2021 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • GBP 57,159,223
23 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-07-23
  • GBP 1