Advanced company searchLink opens in new window

GAVEL GROUP LIMITED

Company number 12181785

Filter by category

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)
19 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
06 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 1 October 2023
13 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 06/11/2023
19 May 2023 MA Memorandum and Articles of Association
19 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2023 SH01 Statement of capital following an allotment of shares on 27 April 2023
  • GBP 46,186.9
03 Mar 2023 CH01 Director's details changed for Mr Andrew James Rice on 3 March 2023
20 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 1 October 2021
06 Feb 2023 MA Memorandum and Articles of Association
16 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
12 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
22 Jun 2022 CH01 Director's details changed for Mr Andrew James Rice on 22 June 2022
17 Mar 2022 AA Group of companies' accounts made up to 31 March 2021
12 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/02/2023.
12 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2021 MA Memorandum and Articles of Association
03 Aug 2021 PSC05 Change of details for Mainspring Nominees (4) Limited as a person with significant control on 29 July 2021
03 Aug 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 45,263.16
31 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
03 Mar 2021 AA01 Previous accounting period shortened from 31 August 2020 to 31 March 2020
01 Feb 2021 AP01 Appointment of Mr Andrew James Rice as a director on 1 February 2021
05 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
10 Sep 2020 CS01 Confirmation statement made on 1 October 2019 with updates
25 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association