Advanced company searchLink opens in new window

GEAR CHANGE LIMITED

Company number 03070849

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)
16 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
02 Jun 2023 PSC07 Cessation of Paul James Stanley Ham as a person with significant control on 16 July 2020
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
22 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
13 May 2022 AA Total exemption full accounts made up to 31 August 2021
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
21 Jul 2020 TM01 Termination of appointment of Paul James Stanley Ham as a director on 16 July 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
22 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
16 Aug 2019 AA01 Current accounting period extended from 30 June 2019 to 31 August 2019
28 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
05 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
11 Jan 2019 AD01 Registered office address changed from 3 Landmark House Wirral Park Road Glastonbury Somerset BA6 9FR United Kingdom to 34 Boulevard Weston-Super-Mare Somerset BS23 1NF on 11 January 2019
16 Oct 2018 PSC04 Change of details for Ms Joanne Mary Roberts as a person with significant control on 16 October 2018
16 Oct 2018 PSC01 Notification of Paul James Stanley Ham as a person with significant control on 11 September 2018
16 Oct 2018 PSC01 Notification of Joanne Mary Roberts as a person with significant control on 11 September 2018
16 Oct 2018 PSC07 Cessation of David Arthur Sparkes as a person with significant control on 22 August 2018
25 Sep 2018 TM02 Termination of appointment of Anita Hedges as a secretary on 17 September 2018
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 100
11 Sep 2018 AD01 Registered office address changed from Robins Lane Burtle Bridgwater Somerset TA7 8NT to 3 Landmark House Wirral Park Road Glastonbury Somerset BA6 9FR on 11 September 2018
11 Sep 2018 AP01 Appointment of Mr Paul James Stanley Ham as a director on 7 September 2018
21 Aug 2018 TM01 Termination of appointment of David Arthur Sparkes as a director on 17 August 2018
21 Aug 2018 AP01 Appointment of Ms Joanne Mary Roberts as a director on 17 August 2018
07 Aug 2018 CS01 Confirmation statement made on 16 June 2018 with updates