Advanced company searchLink opens in new window

GAPP AUTOMATION LTD

Company number 06658669

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)
08 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
26 Apr 2023 PSC07 Cessation of Jattinder Singh Panesar as a person with significant control on 12 April 2023
24 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
22 Apr 2023 MA Memorandum and Articles of Association
22 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2023 AP01 Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 12 April 2023
14 Apr 2023 TM02 Termination of appointment of Peter James Walker as a secretary on 12 April 2023
14 Apr 2023 TM01 Termination of appointment of Graham John Goodge as a director on 12 April 2023
14 Apr 2023 TM01 Termination of appointment of Jattinder Singh Panesar as a director on 12 April 2023
14 Apr 2023 PSC07 Cessation of Peter James Walker as a person with significant control on 12 April 2023
14 Apr 2023 AP01 Appointment of Mr Richard Bowring as a director on 12 April 2023
14 Apr 2023 AD01 Registered office address changed from 6 Kempston Court, Manor Road Kempston Hardwick Bedford Bedfordshire MK43 9PQ to Dakota House Concord Business Park Manchester M22 0RR on 14 April 2023
14 Apr 2023 PSC02 Notification of Rubix U.K. Limited as a person with significant control on 12 April 2023
14 Apr 2023 TM01 Termination of appointment of Peter James Walker as a director on 12 April 2023
24 Jan 2023 RP04AR01 Second filing of the annual return made up to 29 July 2014
01 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
28 Oct 2022 SH03 Purchase of own shares.
26 Oct 2022 SH10 Particulars of variation of rights attached to shares
25 Oct 2022 SH06 Cancellation of shares. Statement of capital on 20 August 2015
  • GBP 120
20 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Oct 2022 SH08 Change of share class name or designation
19 Oct 2022 SH01 Statement of capital following an allotment of shares on 4 August 2008
  • GBP 60
18 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2015
  • GBP 996
11 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
10 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with updates