Advanced company searchLink opens in new window

GEAREDAPP LTD

Company number SC457732

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)
26 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jan 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 December 2023
23 Nov 2023 PSC04 Change of details for Mr Andrzej Wojciech Schmidt as a person with significant control on 5 May 2016
22 Nov 2023 PSC04 Change of details for Mr Ian Joshua Gordon Carson as a person with significant control on 5 May 2016
22 Nov 2023 PSC07 Cessation of Lara Findlay as a person with significant control on 9 December 2022
20 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with updates
29 May 2023 AA Total exemption full accounts made up to 31 August 2022
10 May 2023 SH06 Cancellation of shares. Statement of capital on 9 December 2022
  • GBP 600.40
10 May 2023 SH03 Purchase of own shares.
21 Mar 2023 TM01 Termination of appointment of Lara Christine Findlay as a director on 9 December 2022
08 Nov 2022 AD01 Registered office address changed from Gearedapp 23/1 Mitchell Street Edinburgh EH6 7BD United Kingdom to Clockwise 84 Commercial Street Edinburgh EH6 6LX on 8 November 2022
06 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with updates
06 Sep 2022 CH01 Director's details changed for Mr Ian Joshua Gordon Carson on 31 August 2022
06 Sep 2022 CH01 Director's details changed for Mr Andrzej Wojciech Schmidt on 31 August 2022
06 Sep 2022 CH01 Director's details changed for Miss Lara Christine Findlay on 31 August 2022
09 May 2022 AA Total exemption full accounts made up to 31 August 2021
08 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with updates
03 Mar 2021 PSC04 Change of details for Mr Andrzej Wojciech Schmidt as a person with significant control on 10 September 2018
02 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
13 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
08 Dec 2020 TM01 Termination of appointment of Brian Davison as a director on 4 September 2020
08 Dec 2020 TM01 Termination of appointment of Roger Ashworth as a director on 4 September 2020
07 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
04 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
09 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates