GATHER SOFTWARE GROUP LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

11/04/2511 April 2025 Application to strike the company off the register

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

01/10/241 October 2024 Withdraw the company strike off application

View Document

27/09/2427 September 2024 Application to strike the company off the register

View Document

27/08/2427 August 2024 Registered office address changed from 7a Burtley Road Bournemouth BH6 4AP England to 3a Crichel Mount Road Poole BH14 8LT on 2024-08-27

View Document

18/03/2418 March 2024 Registered office address changed from 15 Clarence Mews London SW12 9SR England to 7a Burtley Road Bournemouth BH6 4AP on 2024-03-18

View Document

05/02/245 February 2024 Micro company accounts made up to 2023-10-31

View Document

20/11/2320 November 2023 Cessation of James Stephen Gustav Sherwood-Rogers as a person with significant control on 2023-06-26

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-09-22

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-10-31

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

06/10/216 October 2021 Notification of James Sherwood-Rogers as a person with significant control on 2021-09-07

View Document

06/10/216 October 2021 Appointment of Mr James Stephen Gustav Sherwood-Rogers as a director on 2021-10-01

View Document

12/10/2012 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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