Advanced company searchLink opens in new window

GYDELINE LTD

Company number 09559617

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)
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
01 Sep 2021 PSC05 Change of details for Gydeline Group Holdings Ltd as a person with significant control on 8 April 2021
01 Sep 2021 PSC02 Notification of Gydeline Group Holdings Ltd as a person with significant control on 18 September 2020
01 Sep 2021 PSC07 Cessation of Michael James Saville as a person with significant control on 18 September 2020
01 Sep 2021 PSC07 Cessation of Andrew Russell Hurtley Cosway as a person with significant control on 18 September 2020
29 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 24 April 2021 with updates
29 Dec 2020 AD01 Registered office address changed from Office 18, Esam Carluddon Technology Park Carluddon St. Austell Cornwall PL26 8WE England to North Wing, Norway House Summers Street Lostwithiel Cornwall PL22 0BT on 29 December 2020
12 Nov 2020 TM01 Termination of appointment of Michael James Saville as a director on 12 November 2020
11 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
14 Sep 2020 CC04 Statement of company's objects
14 Sep 2020 MA Memorandum and Articles of Association
14 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
02 Nov 2018 CH01 Director's details changed for Mr Andrew Russell Hurtley Cosway on 1 November 2018
02 Nov 2018 AD01 Registered office address changed from 48 st. Nicholas Street Bodmin Cornwall PL31 1AG England to Office 18, Esam Carluddon Technology Park Carluddon St. Austell Cornwall PL26 8WE on 2 November 2018
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
11 May 2017 AP01 Appointment of Mr John Raymond Scott as a director on 1 May 2017
25 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates