Advanced company searchLink opens in new window

GERALD METALS LIMITED

Company number 00885333

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)
05 Jul 2018 PSC05 Change of details for Gerald Uk Limited as a person with significant control on 6 April 2016
08 Jan 2018 AA Full accounts made up to 31 December 2016
25 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
29 Sep 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
23 Feb 2017 AA Full accounts made up to 30 April 2016
15 Nov 2016 TM01 Termination of appointment of Melvin Paul Wilde as a director on 24 October 2016
04 Nov 2016 CS01 Confirmation statement made on 11 October 2016 with updates
09 Sep 2016 AA Full accounts made up to 30 April 2015
15 Apr 2016 AUD Auditor's resignation
13 Apr 2016 AUD Auditor's resignation
05 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 500,000
31 Jul 2015 AP01 Appointment of Mr Florian Sylvain Kaufmann as a director on 14 July 2015
31 Jul 2015 AP01 Appointment of Mr Melvin Paul Wilde as a director on 14 July 2015
06 Jul 2015 TM01 Termination of appointment of Fabio Calia as a director on 1 July 2015
02 Jun 2015 AA Full accounts made up to 30 April 2014
02 Feb 2015 AUD Auditor's resignation
03 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 500,000
10 Sep 2014 TM02 Termination of appointment of Andrew Barry Richard Meads as a secretary on 1 September 2014
10 Sep 2014 AP04 Appointment of Hill Dickinson Services (London) Ltd as a secretary on 1 September 2014
20 Jan 2014 AA Full accounts made up to 30 April 2013
11 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 500,000
10 Jul 2013 AD01 Registered office address changed from Irongate House Duke's Place London EC3A 7HX on 10 July 2013
01 Feb 2013 AP01 Appointment of Mr Craig Fuad Dean as a director
01 Feb 2013 TM01 Termination of appointment of Lloyd Lander as a director
13 Nov 2012 AA Full accounts made up to 30 April 2012