Advanced company searchLink opens in new window

GD UK HOLDINGS, LTD

Company number 10626558

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
01 Jul 2021 AA Full accounts made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
16 Nov 2020 AA Full accounts made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
05 Mar 2019 PSC05 Change of details for Godaddy Inc. as a person with significant control on 17 February 2017
05 Mar 2019 PSC05 Change of details for Godaddy Inc. as a person with significant control on 17 February 2017
02 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with updates
02 Mar 2019 PSC02 Notification of Go Daddy Operating Company, Llc as a person with significant control on 17 February 2017
12 Oct 2018 AA Full accounts made up to 31 December 2017
10 Oct 2018 TM01 Termination of appointment of Simon Martin Conyers as a director on 9 October 2018
10 Oct 2018 AP01 Appointment of Mr Richard Anthony Winslow as a director on 9 October 2018
02 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 1,002
07 Jun 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
05 Jun 2018 TM01 Termination of appointment of Tobias Mohr as a director on 4 June 2018
05 Jun 2018 AP01 Appointment of Mr Simon Martin Conyers as a director on 5 June 2018
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
20 Dec 2017 TM01 Termination of appointment of James Leslie Shutler as a director on 7 December 2017
12 Oct 2017 AD01 Registered office address changed from Corporation Service Company (Uk) Limited Level 29, 40 Bank Street London E14 5NR United Kingdom to 5th Floor, the Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA on 12 October 2017
12 Oct 2017 TM02 Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 12 October 2017
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 23 August 2017
  • GBP 1,001
06 Jul 2017 TM01 Termination of appointment of Michael Jack Holt as a director on 5 July 2017
06 Jul 2017 AP01 Appointment of Mr Tobias Mohr as a director on 5 July 2017
06 Jul 2017 TM02 Termination of appointment of Michael Jack Holt as a secretary on 5 July 2017
15 May 2017 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 25 April 2017