Advanced company searchLink opens in new window

GORDANO LIMITED

Company number 04754464

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 May 2024 AD01 Registered office address changed from C/O Haines Watts Wolverhampton Limited Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA England to Unit 1 Yeo Bank Business Park Kenn Road Kenn, Cleveland Somerset BS21 6UW on 16 May 2024
05 Apr 2024 AD01 Registered office address changed from 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF England to C/O Haines Watts Wolverhampton Limited Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA on 5 April 2024
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
20 Jul 2023 TM01 Termination of appointment of Gerrit Jacobus Van Den Heever as a director on 19 July 2023
04 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
24 Oct 2022 PSC04 Change of details for Mr Mohammed Rafi as a person with significant control on 24 October 2022
24 Oct 2022 SH01 Statement of capital following an allotment of shares on 29 September 2022
  • GBP 905,357
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
31 Jan 2022 AD01 Registered office address changed from Unit 1 Yeo Bank Business Park Kenn Road Kenn Clevedon Somerset BS21 6UW to 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF on 31 January 2022
02 Oct 2021 AA Unaudited abridged accounts made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
30 Nov 2020 AA Audited abridged accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 3 May 2020 with updates
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 890,229
21 Aug 2019 AA Audited abridged accounts made up to 31 December 2018
16 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
16 May 2019 SH01 Statement of capital following an allotment of shares on 21 November 2018
  • GBP 758,477
17 Jan 2019 AP01 Appointment of Sudaf Mohammed Rafi as a director on 17 January 2019
17 Jan 2019 TM01 Termination of appointment of Alexzander Barakat as a director on 17 January 2019
17 Jan 2019 TM01 Termination of appointment of Kashif Rafi as a director on 17 January 2019
14 May 2018 AA Audited abridged accounts made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
20 Oct 2017 TM02 Termination of appointment of Gerrit Jacobus Van Den Heever as a secretary on 20 October 2017
17 Aug 2017 AA Accounts for a small company made up to 31 December 2016