GAMMA NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

15/08/2415 August 2024

View Document

15/08/2415 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/08/2415 August 2024

View Document

15/08/2415 August 2024

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

12/10/2312 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

14/06/2314 June 2023 Change of details for Gamma Business Communications Limited as a person with significant control on 2022-08-24

View Document

28/04/2328 April 2023 Termination of appointment of Malcolm Charles Goddard as a secretary on 2023-03-31

View Document

28/04/2328 April 2023 Appointment of Mr David John Williams as a director on 2023-03-31

View Document

28/04/2328 April 2023 Appointment of Mrs Rachael Alexandra Matzopoulos as a secretary on 2023-03-31

View Document

28/04/2328 April 2023 Termination of appointment of Malcolm Charles Goddard as a director on 2023-03-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/10/216 October 2021

View Document

02/02/152 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD SREEVES

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR ANDREW SCOTT JAMES BELSHAW

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 ADOPT ARTICLES 22/05/2014

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM
9, AXIS
CLEEVE ROAD
LEATHERHEAD
SURREY
KT22 7RD
UNITED KINGDOM

View Document

31/01/1431 January 2014 06/01/14 NO CHANGES

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/02/131 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

06/12/126 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

09/06/129 June 2012 PREVEXT FROM 31/12/2011 TO 28/02/2012

View Document

13/04/1213 April 2012 COMPANY NAME CHANGED VARIDION LIMITED CERTIFICATE ISSUED ON 13/04/12

View Document

13/04/1213 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALEX AYERS

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED ROBERT MCKENZIE FALCONER

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED GERARD SREEVES

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MALCOLM CHARLES GOODARD

View Document

13/03/1213 March 2012 SECRETARY APPOINTED MALCOLM CHARLES GODDARD

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MACFARLANE

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY SARAH MACFARLANE

View Document

03/02/123 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR ALEX GRAHAM AYERS

View Document

16/02/1116 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, SECRETARY DAVID MACFARLANE

View Document

20/12/1020 December 2010 SECRETARY APPOINTED MRS SARAH MACFARLANE

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACFARLANE / 01/10/2009

View Document

01/03/101 March 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MACFARLANE / 01/10/2009

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM HIGHLANDS COBHAM ROAD FETCHAM LEATHERHEAD SURREY KT22 9SH ENGLAND

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/1029 January 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/01/096 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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