Advanced company searchLink opens in new window

GUNSYND PLC

Company number 05656604

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)
27 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 2,362,718.26
  • ANNOTATION Clarification a second filed SH01 was registered on 29/10/2020
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 2,362,718.26
  • ANNOTATION Clarification a second filed SH01 was registered on 29/10/2020.
15 May 2020 SH02 Consolidation of shares on 4 May 2020
15 May 2020 SH01 Statement of capital following an allotment of shares on 4 May 2020
  • GBP 2,362,718.28194
28 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided,appt of dirs, company business 02/04/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Apr 2020 MA Memorandum and Articles of Association
27 Apr 2020 SH02 Sub-division of shares on 2 April 2020
24 Apr 2020 SH08 Change of share class name or designation
31 Jan 2020 AA Full accounts made up to 31 July 2019
24 Jan 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
24 Jan 2020 TM01 Termination of appointment of George Henry Miller Garnett as a director on 26 November 2019
23 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 June 2019
  • GBP 2,362,718.27
23 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 June 2019
  • GBP 2,352,718.27
23 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 July 2017
  • GBP 2,217,583.13
23 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 January 2017
  • GBP 2,105,083.13
11 Nov 2019 AP01 Appointment of Mr Peter James Ruse as a director on 6 November 2019
10 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 236,271,827.72
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2020.
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 173,552,497.30
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2020.
05 Mar 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
05 Mar 2019 PSC08 Notification of a person with significant control statement
22 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 15/11/2018
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2018 AA Full accounts made up to 31 July 2018
21 Jul 2018 TM01 Termination of appointment of David Ormerod as a director on 16 January 2018
21 Jul 2018 AP01 Appointment of Mr George Henry Miller Garnett as a director on 16 January 2018
12 Feb 2018 AD01 Registered office address changed from 2 Chapel Court Chapel Court London SE1 1HH England to 78 Pall Mall St. James's London SW1Y 5ES on 12 February 2018