Advanced company searchLink opens in new window

M - S GEARSHIFT LIMITED

Company number 06858755

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)
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
22 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
28 Apr 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
15 Mar 2023 RP04PSC01 Second filing for the notification of Martin Hodgkins as a person with significant control
25 Nov 2022 AA Micro company accounts made up to 31 March 2022
24 May 2022 AD01 Registered office address changed from Unit 9-10 Rycote Lane Farm Rycote Lane Milton Common Thame OX9 2NZ England to Unit 9-10 Rycote Lane Farm Rycote Lane Milton Common Thame OX9 2NZ on 24 May 2022
24 May 2022 CH01 Director's details changed for Mr Martin Hodgkins on 24 May 2022
24 May 2022 CH01 Director's details changed for Mr Martin Hodgkins on 24 May 2022
24 May 2022 AD01 Registered office address changed from Unit 9-10 Rycote Lane Farm, Rycote Lane Milton Common Thame OX9 2NZ England to Unit 9-10 Rycote Lane Farm Rycote Lane Milton Common Thame OX9 2NZ on 24 May 2022
24 May 2022 AD01 Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury HP18 0RA England to Unit 9-10 Rycote Lane Farm, Rycote Lane Milton Common Thame OX9 2NZ on 24 May 2022
05 May 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Jul 2021 AD01 Registered office address changed from Launton Road Bicester Oxon OX26 4JG England to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury HP18 0RA on 2 July 2021
07 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
25 Mar 2019 TM01 Termination of appointment of David Joseph Cranny as a director on 21 January 2019
25 Mar 2019 TM02 Termination of appointment of David Joseph Cranny as a secretary on 21 January 2019
25 Mar 2019 PSC07 Cessation of David Joseph Cranny as a person with significant control on 21 January 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017