Advanced company searchLink opens in new window

GENTIANES SOLUTIONS LTD

Company number 06916506

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)
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 432.21342
18 Jan 2018 SH02 Sub-division of shares on 20 December 2017
16 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 20/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2017 AAMD Amended total exemption small company accounts made up to 31 May 2016
06 Jul 2017 CS01 Confirmation statement made on 27 May 2017 with no updates
06 Jul 2017 PSC04 Change of details for Mr Alex Edward Roger Narracott as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Alex Roger Edward Narracott as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Guy Bowden as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Alex Edward Roger Narracott as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Samuel Bruce as a person with significant control on 6 April 2016
11 Jun 2017 AD01 Registered office address changed from C/O Runway East 10 Finsbury Square Finsbury Square London EC2A 1AF England to C/O Runway East Shoreditch 58-64 City Road London EC1Y 2AL on 11 June 2017
22 Mar 2017 TM01 Termination of appointment of Edward James White as a director on 22 March 2017
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
01 Aug 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 335.82
23 Mar 2016 AD01 Registered office address changed from C/O First Image 3rd Floor, C/O First Image 15-17 Great Portland Street London W1W 8QA England to C/O Runway East 10 Finsbury Square Finsbury Square London EC2A 1AF on 23 March 2016
29 Feb 2016 AA Micro company accounts made up to 31 May 2015
07 Feb 2016 SH01 Statement of capital following an allotment of shares on 3 December 2015
  • GBP 335.82
12 Oct 2015 SH01 Statement of capital following an allotment of shares on 18 August 2015
  • GBP 291.38
21 Sep 2015 AD01 Registered office address changed from Hamilton House, Stokes Croft Bristol BS1 3QY to C/O First Image 3rd Floor, C/O First Image 15-17 Great Portland Street London W1W 8QA on 21 September 2015
12 Aug 2015 SH01 Statement of capital following an allotment of shares on 6 August 2015
  • GBP 281.33
15 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 281.33
25 Mar 2015 AP01 Appointment of Mr Guy Bowden as a director on 13 March 2015
25 Mar 2015 AP01 Appointment of Mr Samuel Bruce as a director on 13 March 2015
02 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014