Advanced company searchLink opens in new window

GILDED HERRING LIMITED

Company number 06541679

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)
15 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
15 Apr 2024 CH01 Director's details changed for Ms. Lucie Herring on 15 April 2024
15 Apr 2024 CH03 Secretary's details changed for Ms. Lucie Herring on 15 April 2024
15 Apr 2024 PSC04 Change of details for Miss Lucie Herring as a person with significant control on 15 April 2024
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
22 Apr 2021 CH03 Secretary's details changed for Ms. Lucie Herring on 21 April 2021
22 Apr 2021 CH01 Director's details changed for Ms. Lucie Herring on 21 April 2021
20 Apr 2021 AA Micro company accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with updates
18 Jan 2021 AA Micro company accounts made up to 31 March 2020
11 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 May 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Oct 2018 AD01 Registered office address changed from Unit 4 Shelley Lane Shelley Farm Ower Romsey Hampshire SO51 6AS England to Hope Cottage Lower Road Quidhampton Salisbury SP2 9AT on 27 October 2018
09 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
10 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-09
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 AD01 Registered office address changed from Units 3 and 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS to Unit 4 Shelley Lane Shelley Farm Ower Romsey Hampshire SO51 6AS on 17 October 2016
26 Sep 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,000