Advanced company searchLink opens in new window

GEDA HOLDINGS LIMITED

Company number NI665023

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)
14 Feb 2025 MA Memorandum and Articles of Association
14 Feb 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2025 SH01 Statement of capital following an allotment of shares on 31 January 2025
  • GBP 101,000
17 Jan 2025 AP01 Appointment of Mr Seamus Francis Donaghy as a director on 3 January 2025
17 Jan 2025 AP01 Appointment of Mr Colm John Mcveigh as a director on 3 January 2025
17 Jan 2025 AP01 Appointment of Mr Christopher Raymond Stinson as a director on 3 January 2025
28 Nov 2024 CS01 Confirmation statement made on 28 November 2024 with updates
31 Oct 2024 PSC02 Notification of Dsta Ltd as a person with significant control on 29 October 2024
31 Oct 2024 PSC07 Cessation of John James Coalter as a person with significant control on 29 October 2024
30 Oct 2024 TM01 Termination of appointment of John James Coalter as a director on 29 October 2024
15 Oct 2024 CS01 Confirmation statement made on 9 October 2024 with no updates
15 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
09 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
18 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
18 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
18 Jul 2022 AA Accounts for a small company made up to 31 December 2021
26 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
09 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 2 January 2021
  • GBP 85,850
03 Feb 2021 SH08 Change of share class name or designation
03 Feb 2021 SH19 Statement of capital on 3 February 2021
  • GBP 850
03 Feb 2021 CAP-SS Solvency Statement dated 22/12/20
03 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jan 2021 PSC07 Cessation of Eugene Mckenna as a person with significant control on 21 December 2020
28 Jan 2021 TM01 Termination of appointment of Eugene Mckenna as a director on 21 December 2020