Advanced company searchLink opens in new window

GYLDAN 11 LIMITED

Company number 05357068

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)
31 May 2018 TM01 Termination of appointment of Martin James Wood as a director on 31 May 2018
20 Mar 2018 SH20 Statement by Directors
20 Mar 2018 SH19 Statement of capital on 20 March 2018
  • GBP 100
20 Mar 2018 CAP-SS Solvency Statement dated 19/03/18
20 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reserve arising be treated as realised profit. 19/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 348,536.07
09 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £337669 06/03/2018
06 Mar 2018 AP01 Appointment of Mr James Richard Willis as a director on 6 March 2018
06 Mar 2018 TM01 Termination of appointment of Michael James Baring Garrod as a director on 6 March 2018
21 Dec 2017 AA Full accounts made up to 31 March 2017
06 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
06 Feb 2017 AP01 Appointment of Mr Michael James Baring Garrod as a director on 29 January 2017
30 Jan 2017 TM01 Termination of appointment of Miles John Adcock as a director on 20 January 2017
21 Dec 2016 AA Full accounts made up to 31 March 2016
12 Dec 2016 CH01 Director's details changed for Martin Leslie Sugden on 6 December 2016
12 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
03 May 2016 TM01 Termination of appointment of Kim Maria Michelle Garrod as a director on 29 April 2016
03 May 2016 AP01 Appointment of Dr Miles John Adcock as a director on 29 April 2016
03 May 2016 AP01 Appointment of Mr Martin James Wood as a director on 29 April 2016
03 May 2016 TM01 Termination of appointment of Sanjay Razdan as a director on 29 April 2016
23 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,867.0654
08 Oct 2015 AA Full accounts made up to 31 March 2015
23 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,867.0654
28 Oct 2014 AA Full accounts made up to 31 March 2014
30 Jul 2014 MA Memorandum and Articles of Association