GAIA ENVIRO - TECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-20 with updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/02/243 February 2024 | Confirmation statement made on 2024-01-20 with updates |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Change of details for Mr Jeremy James Oldroyd as a person with significant control on 2023-01-20 |
31/05/2331 May 2023 | Confirmation statement made on 2023-01-20 with updates |
31/05/2331 May 2023 | Director's details changed for Mr Jeremy James Oldroyd on 2023-01-20 |
31/05/2331 May 2023 | Director's details changed for Mr Jeremy James Oldroyd on 2023-01-20 |
31/05/2331 May 2023 | Director's details changed for Mr Anthony Daniels on 2023-01-20 |
31/05/2331 May 2023 | Director's details changed for Mr Anthony Daniels on 2023-01-20 |
31/05/2331 May 2023 | Registered office address changed from Chapel House the Green Datchet SL3 9EH to Hawkstone Little Crakehall Bedale DL8 1JH on 2023-05-31 |
30/04/2330 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Accounts for a dormant company made up to 2022-03-31 |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-20 with updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2021-03-31 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
17/09/1817 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
14/03/1814 March 2018 | Compulsory strike-off action has been discontinued |
14/03/1814 March 2018 | DISS40 (DISS40(SOAD)) |
13/03/1813 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | FIRST GAZETTE |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
05/03/175 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES OLDROYD / 28/02/2017 |
04/07/164 July 2016 | 31/03/16 TOTAL EXEMPTION FULL |
25/04/1625 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
29/07/1529 July 2015 | 31/03/15 TOTAL EXEMPTION FULL |
17/04/1517 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
16/04/1516 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / QUINTIN SCOTT / 01/01/2015 |
23/12/1423 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
08/05/148 May 2014 | 21/03/14 NO CHANGES |
24/12/1324 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
25/04/1325 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
07/01/137 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
02/04/122 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
04/01/124 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
31/03/1131 March 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
22/12/1022 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
30/03/1030 March 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
08/03/108 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
23/04/0923 April 2009 | DIRECTOR APPOINTED ANTHONY DANIELS |
23/04/0923 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID REED |
31/10/0831 October 2008 | COMPANY NAME CHANGED WARMINSTER STORAGE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 03/11/08 |
15/05/0815 May 2008 | DIRECTOR APPOINTED JEREMY JAMES OLDROYD |
15/05/0815 May 2008 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM FIRST FLOOR LUPTON FAWCETT LLP YORKSHIRE HOUSE EAST PARARDE LEEDS WEST YORKSHIRE LS1 5BD |
15/05/0815 May 2008 | SECRETARY APPOINTED QUINTIN SCOTT |
15/05/0815 May 2008 | DIRECTOR APPOINTED DAVID REED |
15/05/0815 May 2008 | APPOINTMENT TERMINATED DIRECTOR LUPFAW FORMATIONS LIMITED |
15/05/0815 May 2008 | APPOINTMENT TERMINATED SECRETARY LUPFAW SECRETARIAL LIMITED |
13/05/0813 May 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/04/0830 April 2008 | COMPANY NAME CHANGED LUPFAW 255 LIMITED CERTIFICATE ISSUED ON 06/05/08 |
21/03/0821 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company