Advanced company searchLink opens in new window

GV&CO LIMITED

Company number 09280028

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)
02 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
05 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
31 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
31 Oct 2022 PSC05 Change of details for Whco12 Limited as a person with significant control on 29 October 2021
15 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
06 Sep 2022 CERTNM Company name changed gent visick LIMITED\certificate issued on 06/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-05
27 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with updates
31 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
11 Mar 2021 MA Memorandum and Articles of Association
11 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2021 SH08 Change of share class name or designation
11 Mar 2021 SH08 Change of share class name or designation
09 Mar 2021 SH10 Particulars of variation of rights attached to shares
03 Mar 2021 PSC02 Notification of Whco12 Limited as a person with significant control on 25 February 2021
02 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 2 March 2021
01 Mar 2021 TM01 Termination of appointment of Rupert James Hedley Visick as a director on 25 February 2021
28 Feb 2021 TM01 Termination of appointment of Nicola Visick as a director on 25 February 2021
27 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
21 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
28 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 7 April 2019
  • GBP 100
23 Sep 2019 CH01 Director's details changed for Jennifer Jane Howes on 12 September 2019
23 Sep 2019 CH01 Director's details changed for Garry Howes on 12 September 2019
29 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
09 May 2019 CH01 Director's details changed for Sarah Elizabeth Ritchie on 24 April 2019