Advanced company searchLink opens in new window

GAUTAMA COMMUNICATIONS LIMITED

Company number 07461479

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 13 April 2024 with updates
15 Mar 2024 AA Micro company accounts made up to 31 December 2023
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
22 Aug 2022 AA Micro company accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
30 Jun 2021 CH01 Director's details changed for Mr Mark Mitchinson on 30 June 2021
30 Jun 2021 PSC04 Change of details for Mr Mark Mitchinson as a person with significant control on 30 June 2021
30 Jun 2021 AD01 Registered office address changed from 203 Braithwaite House 7 Forrester Way London E15 1GH England to 10B South Pallant Chichester PO19 1SU on 30 June 2021
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
08 Apr 2021 AA Micro company accounts made up to 31 December 2020
24 Feb 2021 AD01 Registered office address changed from Beechwood Headley Road Grayshott Hindhead GU26 6DP England to 203 Braithwaite House 7 Forrester Way London E15 1GH on 24 February 2021
24 Feb 2021 TM02 Termination of appointment of Rachel Carson as a secretary on 24 February 2021
07 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with updates
09 Sep 2020 AA Micro company accounts made up to 31 December 2019
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
30 Aug 2019 AA Micro company accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Jan 2018 AP03 Appointment of Ms Rachel Carson as a secretary on 12 January 2018
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 January 2018
  • GBP 1
07 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
08 Jun 2017 AD01 Registered office address changed from Albury Mill Mill Lane Chilworth Guildford GU4 8RU to Beechwood Headley Road Grayshott Hindhead GU26 6DP on 8 June 2017
26 May 2017 AA Total exemption full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates