Advanced company searchLink opens in new window

GELION PLC

Company number 09796512

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)
25 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 November 2023
  • GBP 135,998.459
15 Feb 2024 SH01 Statement of capital following an allotment of shares on 16 January 2024
  • GBP 136,010.603
08 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2024 AA Group of companies' accounts made up to 30 June 2023
31 Dec 2023 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 135,998.459
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2024.
10 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with updates
21 Aug 2023 SH01 Statement of capital following an allotment of shares on 17 March 2023
  • GBP 108,407.75
04 Jul 2023 AD01 Registered office address changed from 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England to C/O Armstrong Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 4 July 2023
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • GBP 108,236.354
01 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Dec 2022 AP01 Appointment of Mr John William Wood as a director on 12 December 2022
19 Dec 2022 AA Group of companies' accounts made up to 30 June 2022
09 Nov 2022 TM01 Termination of appointment of Hannah Ruth Joan Mccaughey as a director on 28 October 2022
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 19 October 2022
  • GBP 108,161.354
13 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with updates
16 Mar 2022 AD02 Register inspection address has been changed from Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group 10th Floor, Central Square 29 Wellington Road Leeds LS1 4DL
11 Mar 2022 TM01 Termination of appointment of Andrew Grimes as a director on 3 March 2022
11 Mar 2022 AP01 Appointment of Ms Hannah Ruth Joan Mccaughey as a director on 3 March 2022
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 February 2022
  • GBP 107,134.839
28 Feb 2022 AA Accounts for a small company made up to 30 June 2021
23 Dec 2021 TM02 Termination of appointment of Fieldfisher Secretaries Limited as a secretary on 21 December 2021
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 14 December 2021
  • GBP 107,023.839
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 106,463.839
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 100,947.599