Advanced company searchLink opens in new window

GRESHAM TECHNOLOGIES PLC

Company number 01072032

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)
13 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 4,193,722.9
11 Jan 2024 AP01 Appointment of Mr Oliver Rupert Andrew Scott as a director on 11 January 2024
03 Nov 2023 MR01 Registration of charge 010720320017, created on 3 November 2023
17 Oct 2023 AP01 Appointment of Mr Richard Last as a director on 17 October 2023
01 Aug 2023 SH01 Statement of capital following an allotment of shares on 27 July 2023
  • GBP 4,182,222.9
26 Jul 2023 TM01 Termination of appointment of Ruth Wandhöfer as a director on 25 July 2023
26 Jul 2023 TM01 Termination of appointment of Peter Anthony Simmonds as a director on 25 July 2023
29 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
10 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting to be called on no les than 14 clear days notice 23/05/2023
  • RES10 ‐ Resolution of allotment of securities
17 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 4,172,472.9
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 4,172,472.9
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 4,172,472.9
30 Nov 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
13 Oct 2022 SH01 Statement of capital following an allotment of shares on 11 October 2022
  • GBP 4,172,472.9
25 Aug 2022 SH01 Statement of capital following an allotment of shares on 12 August 2022
  • GBP 4,170,472.9
24 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
06 Jun 2022 PSC08 Notification of a person with significant control statement
23 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
23 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm not called not less than 14 days notice 10/05/2022
  • RES10 ‐ Resolution of allotment of securities
23 May 2022 MA Memorandum and Articles of Association
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 4,168,222.9
02 Aug 2021 MR01 Registration of charge 010720320016, created on 29 July 2021
14 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights