- Company Overview for GEARACH LTD (12097170)
- Filing history for GEARACH LTD (12097170)
- People for GEARACH LTD (12097170)
- More for GEARACH LTD (12097170)
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) |
---|---|---|---|
12 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 May 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
14 Feb 2022 | AD01 | Registered office address changed from Old Dairy Embley Wood Lane East Stratton Winchester SO21 3DT England to 90 Lupus Street London SW1V 3HH on 14 February 2022 | |
24 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
24 Apr 2021 | PSC07 | Cessation of Scott Mclellan as a person with significant control on 20 April 2021 | |
24 Apr 2021 | AP01 | Appointment of Mr Nathan Philip Engelbrecht as a director on 20 April 2021 | |
24 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 19 April 2021
|
|
09 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 May 2020 | AD01 | Registered office address changed from 34 Sloane Gardens London SW1W 8DJ England to Old Dairy Embley Wood Lane East Stratton Winchester SO21 3DT on 22 May 2020 | |
08 Apr 2020 | PSC01 | Notification of Scott Mclellan as a person with significant control on 2 April 2020 | |
08 Apr 2020 | PSC01 | Notification of Bertram Hermann Nesselrode as a person with significant control on 2 April 2020 | |
08 Apr 2020 | CH01 | Director's details changed for Scott Mclellan on 8 April 2020 | |
06 Apr 2020 | PSC07 | Cessation of Bertram Hermann Nesselrode as a person with significant control on 2 April 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
06 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 2 April 2020
|
|
20 Dec 2019 | CH01 | Director's details changed for Bertram Hermann Nesselrode on 20 December 2019 | |
20 Dec 2019 | CH01 | Director's details changed for Scott Mclellan on 20 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Scott Mclellan as a director on 20 December 2019 | |
06 Dec 2019 | AA01 | Current accounting period extended from 31 July 2020 to 31 December 2020 | |
25 Sep 2019 | PSC01 | Notification of Bertram Hermann Nesselrode as a person with significant control on 25 September 2019 |