- Company Overview for GYDELINE LTD (09559617)
- Filing history for GYDELINE LTD (09559617)
- People for GYDELINE LTD (09559617)
- More for GYDELINE LTD (09559617)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
01 Sep 2021 | PSC05 | Change of details for Gydeline Group Holdings Ltd as a person with significant control on 8 April 2021 | |
01 Sep 2021 | PSC02 | Notification of Gydeline Group Holdings Ltd as a person with significant control on 18 September 2020 | |
01 Sep 2021 | PSC07 | Cessation of Michael James Saville as a person with significant control on 18 September 2020 | |
01 Sep 2021 | PSC07 | Cessation of Andrew Russell Hurtley Cosway as a person with significant control on 18 September 2020 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
29 Dec 2020 | AD01 | Registered office address changed from Office 18, Esam Carluddon Technology Park Carluddon St. Austell Cornwall PL26 8WE England to North Wing, Norway House Summers Street Lostwithiel Cornwall PL22 0BT on 29 December 2020 | |
12 Nov 2020 | TM01 | Termination of appointment of Michael James Saville as a director on 12 November 2020 | |
11 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Sep 2020 | CC04 | Statement of company's objects | |
14 Sep 2020 | MA | Memorandum and Articles of Association | |
14 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
27 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
02 Nov 2018 | CH01 | Director's details changed for Mr Andrew Russell Hurtley Cosway on 1 November 2018 | |
02 Nov 2018 | AD01 | Registered office address changed from 48 st. Nicholas Street Bodmin Cornwall PL31 1AG England to Office 18, Esam Carluddon Technology Park Carluddon St. Austell Cornwall PL26 8WE on 2 November 2018 | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates |