Advanced company searchLink opens in new window

GEARACH LTD

Company number 12097170

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)
14 May 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
13 Jun 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
14 Feb 2022 AD01 Registered office address changed from Old Dairy Embley Wood Lane East Stratton Winchester SO21 3DT England to 90 Lupus Street London SW1V 3HH on 14 February 2022
24 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
24 Apr 2021 PSC07 Cessation of Scott Mclellan as a person with significant control on 20 April 2021
24 Apr 2021 AP01 Appointment of Mr Nathan Philip Engelbrecht as a director on 20 April 2021
24 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 April 2021
  • GBP 100
09 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
22 May 2020 AD01 Registered office address changed from 34 Sloane Gardens London SW1W 8DJ England to Old Dairy Embley Wood Lane East Stratton Winchester SO21 3DT on 22 May 2020
08 Apr 2020 PSC01 Notification of Scott Mclellan as a person with significant control on 2 April 2020
08 Apr 2020 PSC01 Notification of Bertram Hermann Nesselrode as a person with significant control on 2 April 2020
08 Apr 2020 CH01 Director's details changed for Scott Mclellan on 8 April 2020
06 Apr 2020 PSC07 Cessation of Bertram Hermann Nesselrode as a person with significant control on 2 April 2020
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 52
20 Dec 2019 CH01 Director's details changed for Bertram Hermann Nesselrode on 20 December 2019
20 Dec 2019 CH01 Director's details changed for Scott Mclellan on 20 December 2019
20 Dec 2019 AP01 Appointment of Scott Mclellan as a director on 20 December 2019
06 Dec 2019 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
25 Sep 2019 PSC01 Notification of Bertram Hermann Nesselrode as a person with significant control on 25 September 2019
25 Sep 2019 PSC07 Cessation of Embley Wood Partners Ltd as a person with significant control on 25 September 2019