Advanced company searchLink opens in new window

GELERT IP LIMITED

Company number 08576185

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)
24 Oct 2016 AP01 Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016
19 Oct 2016 AP01 Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
19 Oct 2016 TM01 Termination of appointment of David Michael Forsey as a director on 14 October 2016
21 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
05 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
30 Nov 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 26/04/15
30 Nov 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 26/04/15
30 Nov 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 26/04/15
28 Oct 2015 CH01 Director's details changed for Mr Sean Matthew Nevitt on 27 October 2015
19 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
15 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
19 Dec 2014 TM01 Termination of appointment of Karen Byers as a director on 27 October 2014
19 Dec 2014 AP01 Appointment of Mr Sean Matthew Nevitt as a director on 27 October 2014
18 Dec 2014 AP01 Appointment of Karen Byers as a director on 27 October 2014
16 Dec 2014 TM01 Termination of appointment of Barry John Leach as a director on 27 October 2014
19 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
10 Jan 2014 TM01 Termination of appointment of Robert Mellors as a director
09 Dec 2013 AP03 Appointment of Mr Cameron John Olsen as a secretary
06 Dec 2013 TM02 Termination of appointment of Rebecca Tylee-Birdsall as a secretary
13 Aug 2013 CH01 Director's details changed for Mr Robert Frank Mellors on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Mr Barry John Leach on 13 August 2013
12 Aug 2013 CH01 Director's details changed for Mr David Michael Forsey on 12 August 2013
28 Jun 2013 AA01 Current accounting period shortened from 30 June 2014 to 30 April 2014
26 Jun 2013 CERTNM Company name changed bh gel outdoor ip LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-26
  • NM01 ‐ Change of name by resolution
19 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted