Advanced company searchLink opens in new window

GIEHTLON LTD

Company number 15092505

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)
04 Oct 2024 TM01 Termination of appointment of Teodor Marios Varbanov as a director on 4 October 2024
04 Oct 2024 TM01 Termination of appointment of Shannon Gough as a director on 4 October 2024
04 Oct 2024 TM01 Termination of appointment of Victoria Elizabeth Baker as a director on 4 October 2024
21 Aug 2024 AP01 Appointment of Teodor Marios Varbanov as a director on 23 August 2023
21 Aug 2024 AP01 Appointment of Shannon Gough as a director on 23 August 2023
21 Aug 2024 AP01 Appointment of Miss Victoria Elizabeth Baker as a director on 23 August 2023
21 Aug 2024 TM01 Termination of appointment of Teodor Marios Varbanov as a director on 21 August 2024
21 Aug 2024 TM01 Termination of appointment of Shannon Gough as a director on 21 August 2024
21 Aug 2024 TM01 Termination of appointment of Victoria Elizabeth Baker as a director on 21 August 2024
08 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
16 Jul 2024 AP01 Appointment of Miss Victoria Elizabeth Baker as a director on 16 July 2024
16 Jul 2024 AP01 Appointment of Shannon Gough as a director on 16 July 2024
16 Jul 2024 AP01 Appointment of Longfei Li as a director on 16 July 2024
16 Jul 2024 PSC01 Notification of Longfei Li as a person with significant control on 16 July 2024
16 Jul 2024 AD01 Registered office address changed from , 148 Kxt Consulting,Centurion House London Road Sta London Road, Staines-upon-Thames, TW18 4AX, United Kingdom to Ground Floor Calder House the Wharf Sowerby Bridg Calder House the Wharf Sowerby Bridge HX6 2AG on 16 July 2024
15 Jul 2024 AD01 Registered office address changed from , Unit 333 3rd Floor 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom to Ground Floor Calder House the Wharf Sowerby Bridg Calder House the Wharf Sowerby Bridge HX6 2AG on 15 July 2024
07 Jun 2024 TM01 Termination of appointment of Longfei Li as a director on 7 June 2024
07 Jun 2024 PSC07 Cessation of Longfei Li as a person with significant control on 7 June 2024
07 Jun 2024 CH01 Director's details changed for Mr Teodor Marios Plamenov on 7 June 2024
05 Jun 2024 AP01 Appointment of Mr Teodor Marios Plamenov as a director on 5 June 2024
12 Oct 2023 AD01 Registered office address changed from , 3rd Floor 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom to Ground Floor Calder House the Wharf Sowerby Bridg Calder House the Wharf Sowerby Bridge HX6 2AG on 12 October 2023
23 Aug 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-08-23
  • GBP 1