Advanced company searchLink opens in new window

GOHENRY LIMITED

Company number 06146113

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)
06 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 30,212.56
11 Feb 2016 SH01 Statement of capital following an allotment of shares on 28 October 2015
  • GBP 30,212.56
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 29 July 2015
  • GBP 28,962.56
19 Jun 2015 AP01 Appointment of Mr Bryan David Roche as a director on 8 June 2015
18 Jun 2015 AP01 Appointment of Dr Alex Zivoder as a director on 9 June 2015
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 3 June 2015
  • GBP 28,612.56
24 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 27,550.06
19 Mar 2015 CH01 Director's details changed for Mrs Louise Mary Hill on 19 September 2014
19 Mar 2015 CH01 Director's details changed for Mrs Louise Mary Hill on 19 September 2014
05 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 27,550.06
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 18 February 2015
  • GBP 26,925.06
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 21 January 2015
  • GBP 26,487.56
17 Oct 2014 MA Memorandum and Articles of Association
11 Sep 2014 SH01 Statement of capital following an allotment of shares on 13 August 2014
  • GBP 24,013.26
11 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Jul 2014 TM01 Termination of appointment of Lindsay Mcewan as a director on 30 June 2014
13 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 March 2014
25 Apr 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 13,645.835
14 Apr 2014 AP01 Appointment of Mr. Lindsay Mcewan as a director
31 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/05/2014
09 Jan 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jan 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013