Advanced company searchLink opens in new window

GONG CHA LIMITED

Company number 12070463

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)
18 Feb 2026 RP01SH01 Replacement filing of SH01 - 09/01/26 Statement of Capital gbp 1394327.60
10 Feb 2026 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Feb 2026 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued share capital of the company be increased 09/01/2026
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2026 SH01 Statement of capital following an allotment of shares on 20 December 2025
  • GBP 1,394,327.6
  • ANNOTATION Replaced a replacement SH01 was registered on 18/02/2026 as the original contained an error.
02 Oct 2025 AA Group of companies' accounts made up to 31 December 2024
26 Jun 2025 CS01 Confirmation statement made on 25 June 2025 with updates
26 Jun 2025 CH01 Director's details changed for Mr Martin Edward Berry on 23 June 2020
01 Apr 2025 SH01 Statement of capital following an allotment of shares on 25 February 2025
  • GBP 1,393,660.94
10 Mar 2025 MA Memorandum and Articles of Association
10 Mar 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: increase in issued share capital 25/02/2025
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
09 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
09 Jul 2024 CH01 Director's details changed for Mr Martin Edward Berry on 9 July 2024
25 Oct 2023 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 October 2023
25 Oct 2023 TM02 Termination of appointment of Saltgate (Uk) Limited as a secretary on 30 September 2023
18 Oct 2023 AD01 Registered office address changed from Unit 34a Waterside 44-48 Wharf Road London N1 7UX England to 2nd Floor 20 Midtown 20 Procter Street London WC1V 6NX on 18 October 2023
13 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 25 June 2023
25 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
10 Jul 2023 CS01 25/06/23 Statement of Capital gbp 1392560.94
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 13/09/2023
16 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
08 Feb 2023 SH06 Cancellation of shares. Statement of capital on 21 November 2022
  • GBP 1,396,060.94
15 Nov 2022 CH04 Secretary's details changed for Saltgate (Uk) Limited on 14 November 2022
14 Nov 2022 AD01 Registered office address changed from C/O Saltgate (Uk) Limited 27-28 Clement's Lane London EC4N 7AE United Kingdom to Unit 34a Waterside 44-48 Wharf Road London N1 7UX on 14 November 2022
07 Oct 2022 SH19 Statement of capital on 7 October 2022
  • GBP 1,396,060.94
07 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 27/09/2022