Advanced company searchLink opens in new window

GAELKHAN LTD

Company number 11784734

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)
11 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
26 Oct 2023 AA Micro company accounts made up to 5 April 2023
07 Mar 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
13 Sep 2022 AA Micro company accounts made up to 5 April 2022
20 May 2022 AD01 Registered office address changed from 28 Sinope Street Gloucester GL1 4AW United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on 20 May 2022
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 5 April 2021
09 Nov 2021 AD01 Registered office address changed from 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD United Kingdom to 28 Sinope Street Gloucester GL1 4AW on 9 November 2021
01 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
04 Feb 2021 AD01 Registered office address changed from 214 Church Drive Quedgeley Gloucester GL2 4US England to 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD on 4 February 2021
23 Oct 2020 AA Micro company accounts made up to 5 April 2020
24 Jan 2020 AD01 Registered office address changed from The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED to 214 Church Drive Quedgeley Gloucester GL2 4US on 24 January 2020
14 Jan 2020 PSC07 Cessation of Natalie Campbell as a person with significant control on 30 January 2019
14 Jan 2020 PSC01 Notification of Joanna Simbulan as a person with significant control on 30 January 2019
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
03 Jul 2019 AA01 Current accounting period extended from 31 January 2020 to 5 April 2020
12 Mar 2019 TM01 Termination of appointment of Natalie Campbell as a director on 30 January 2019
12 Mar 2019 AP01 Appointment of Ms Joanna Simbulan as a director on 30 January 2019
13 Feb 2019 AD01 Registered office address changed from 2 Lugard Road Liverpool L17 0BA United Kingdom to The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED on 13 February 2019
24 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted