Advanced company searchLink opens in new window

GENTIAN PROJECTS (OXFORDSHIRE ONE) LIMITED

Company number 09012240

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)
19 Jul 2024 AA Accounts for a dormant company made up to 31 December 2023
09 Jul 2024 TM01 Termination of appointment of Joseph Fellows as a director on 5 July 2024
12 Mar 2024 CH01 Director's details changed for Mr Joseph Fellows on 12 March 2024
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
22 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
23 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
06 Apr 2021 AP01 Appointment of Joseph Fellows as a director on 6 April 2021
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
04 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with updates
10 Jan 2020 AP01 Appointment of Mr Nicholas Charles Hanson as a director on 10 October 2019
03 Dec 2019 PSC02 Notification of Gentian Property Investments Ltd as a person with significant control on 13 November 2019
03 Dec 2019 TM01 Termination of appointment of Jason Rockett as a director on 13 November 2019
03 Dec 2019 PSC07 Cessation of Nicholas Kethro Ekins as a person with significant control on 13 November 2019
03 Dec 2019 PSC07 Cessation of Jason Rockett as a person with significant control on 13 November 2019
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jan 2019 AD01 Registered office address changed from Tax Innovations Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR England to Trafalgar House South Trafalgar Street Winchester SO23 9DH on 18 January 2019
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
02 Jan 2019 PSC01 Notification of Nicholas Kethro Ekins as a person with significant control on 21 December 2017
23 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
30 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
04 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates