- Company Overview for GARRISTON LTD (14018323)
- Filing history for GARRISTON LTD (14018323)
- People for GARRISTON LTD (14018323)
- More for GARRISTON LTD (14018323)
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) |
---|---|---|---|
02 May 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
22 Sep 2023 | AA | Micro company accounts made up to 5 April 2023 | |
01 Sep 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 5 April 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
17 Aug 2022 | AD01 | Registered office address changed from 18 Devonshire Street Worksop S80 1NA United Kingdom to Unit 40 Baltic Works, Effingham Road Sheffield S9 3QA on 17 August 2022 | |
12 Jul 2022 | PSC07 | Cessation of Louise Watson as a person with significant control on 12 May 2022 | |
11 Jul 2022 | PSC01 | Notification of Rafe Mae Gumban as a person with significant control on 12 May 2022 | |
02 Jul 2022 | TM01 | Termination of appointment of Louise Watson as a director on 12 May 2022 | |
01 Jul 2022 | AP01 | Appointment of Ms Rafe Mae Gumban as a director on 12 May 2022 | |
23 Jun 2022 | TM01 | Termination of appointment of Rafe Mae Gumban as a director on 12 May 2022 | |
22 Jun 2022 | AP01 | Appointment of Ms Rafe Mae Gumban as a director on 12 May 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from Flat 13 Waverley Court Stanley Road Wick Littlehampton BN17 6GB England to 18 Devonshire Street Worksop S80 1NA on 10 June 2022 | |
01 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-01
|