Advanced company searchLink opens in new window

JOE GASTER LTD

Company number 09055072

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)
08 Jan 2024 AA Micro company accounts made up to 30 April 2023
24 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
26 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 2
10 Jan 2022 AA Micro company accounts made up to 30 April 2021
26 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates
22 Dec 2020 AA Micro company accounts made up to 30 April 2020
29 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
23 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Nov 2019 PSC04 Change of details for Mr Joseph William Gaster as a person with significant control on 14 November 2019
18 Nov 2019 CH01 Director's details changed for Mr Joseph William Gaster on 14 November 2019
10 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
20 May 2019 CH01 Director's details changed for Mr Joseph William Gaster on 20 May 2019
31 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
06 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
22 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
02 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
10 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
04 Aug 2015 AA01 Previous accounting period shortened from 31 May 2015 to 30 April 2015
08 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
16 Jul 2014 AD01 Registered office address changed from Unit 1, Forest Business Centre Fawley Road Fawley Southampton Hampshire SO45 1FJ United Kingdom to The Square Fawley Southampton Hampshire SO45 1DD on 16 July 2014
23 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-23
  • GBP 1