Advanced company searchLink opens in new window

THE GORDIAN GROUP LIMITED

Company number 06426929

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)
19 Apr 2024 CERTNM Company name changed vfa LIMITED\certificate issued on 19/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-17
09 Dec 2023 AA Full accounts made up to 31 December 2021
29 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
30 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
18 Oct 2022 AP01 Appointment of Kristina Gorriaran as a director on 24 September 2022
18 Oct 2022 TM01 Termination of appointment of Mark Schiff as a director on 2 September 2022
05 May 2022 AD01 Registered office address changed from Nautilus House Redburn Court Earl Grey Way North Shields Tyne and Wear NE29 6AR England to The Capitol Building Oldbury, Bracknell, Uk Oldbury Bracknell RG12 8FZ on 5 May 2022
03 Feb 2022 CH01 Director's details changed for Mr. William Pollak on 3 February 2022
03 Feb 2022 CH01 Director's details changed for President Mark Schiff on 2 February 2022
05 Jan 2022 AA Accounts for a small company made up to 31 December 2020
24 Nov 2021 AP01 Appointment of President Mark Schiff as a director on 29 September 2021
23 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
06 Jul 2021 PSC07 Cessation of Advanced Sterilization Products (Uk) Limited as a person with significant control on 1 May 2021
06 Jul 2021 PSC02 Notification of The Gordian Group, Inc. as a person with significant control on 1 May 2021
06 Jul 2021 AP03 Appointment of Mr. James Mackerer as a secretary on 25 June 2021
06 Jul 2021 TM01 Termination of appointment of Andrew Ruse as a director on 6 July 2021
06 Jul 2021 AP01 Appointment of Mr. William Pollak as a director on 25 June 2021
16 Apr 2021 TM01 Termination of appointment of James Kent Robb as a director on 12 March 2021
12 Feb 2021 AA Accounts for a small company made up to 31 December 2019
25 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
25 Aug 2020 AA Accounts for a small company made up to 31 December 2018