Advanced company searchLink opens in new window

GARSTRAKE LIMITED

Company number 04807344

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)
07 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
28 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
09 Aug 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
26 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
04 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
16 Sep 2020 MR04 Satisfaction of charge 1 in full
10 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
29 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
29 Jun 2018 PSC01 Notification of Joseph Braham as a person with significant control on 1 February 2018
10 May 2018 MR04 Satisfaction of charge 2 in full
20 Apr 2018 AP01 Appointment of Mr Joseph Braham as a director on 1 March 2018
17 Apr 2018 AP03 Appointment of Mr David Braham as a secretary on 1 March 2018
17 Apr 2018 AP01 Appointment of Mr David Anthony Braham as a director on 1 March 2018
17 Apr 2018 TM01 Termination of appointment of Christopher Daniel Wilson as a director on 1 March 2018
17 Apr 2018 TM01 Termination of appointment of Dean Martyn Slingsby as a director on 1 March 2018
17 Apr 2018 TM02 Termination of appointment of Dean Martyn Slingsby as a secretary on 1 March 2018
17 Apr 2018 PSC07 Cessation of Christopher Daniel Wilson as a person with significant control on 1 March 2018
17 Apr 2018 AD01 Registered office address changed from 1 Butterfield Park Otley Road Shipley West Yorkshire BD17 7HE to 1 Lancaster Way Yeadon Leeds LS19 7ZA on 17 April 2018
20 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
29 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with no updates