GATTACA SOLUTIONS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Return of final meeting in a members' voluntary winding up

View Document

22/04/2522 April 2025 Registered office address changed from 1450 Parkway Fareham PO15 7AF to 10 Fleet Place London EC4M 7RB on 2025-04-22

View Document

22/04/2522 April 2025 Declaration of solvency

View Document

22/04/2522 April 2025 Appointment of a voluntary liquidator

View Document

22/04/2522 April 2025 Resolutions

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025 Resolutions

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

17/05/2317 May 2023

View Document

17/05/2317 May 2023 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

17/05/2317 May 2023

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

27/03/2327 March 2023 Director's details changed for Mr Oliver Whittaker on 2022-04-01

View Document

06/01/236 January 2023 Appointment of Mr Mark Frederick Spickett as a secretary on 2023-01-01

View Document

06/01/236 January 2023 Termination of appointment of Anne-Marie Palmer as a secretary on 2023-01-01

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

05/05/225 May 2022 Appointment of Ms Anne-Marie Palmer as a secretary on 2022-05-01

View Document

05/05/225 May 2022 Termination of appointment of Prism Cosec as a secretary on 2022-04-30

View Document

27/04/2227 April 2022

View Document

27/04/2227 April 2022

View Document

27/04/2227 April 2022

View Document

27/04/2227 April 2022 Audit exemption subsidiary accounts made up to 2021-07-31

View Document

04/04/224 April 2022 Termination of appointment of Salar Farzad as a director on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Kevin Freeguard as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Chief Executive Officer Matthew Wragg as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Chief Financial Officer Oliver Whittaker as a director on 2022-04-01

View Document

12/11/2112 November 2021 Appointment of Prism Cosec as a secretary on 2021-11-06

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

12/11/2112 November 2021 Termination of appointment of Katie Mary Selves as a secretary on 2021-11-05

View Document

31/07/2031 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/19

View Document

31/07/2031 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/19

View Document

31/07/2031 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/19

View Document

26/11/1926 November 2019 RE-CONSENTED TO ACT, BE APP AS NEW DIR/ARTICLES 30/10/2019

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH LEWIS

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR KEVIN FREEGUARD

View Document

07/05/197 May 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/18

View Document

07/05/197 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/18

View Document

07/05/197 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/18

View Document

07/05/197 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/18

View Document

06/12/186 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/18

View Document

06/12/186 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

01/08/181 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/17

View Document

01/08/181 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/17

View Document

01/08/181 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/17

View Document

27/07/1827 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/17

View Document

27/07/1827 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/17

View Document

09/07/189 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/17

View Document

09/07/189 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/17

View Document

19/06/1819 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/17

View Document

08/06/188 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/17

View Document

08/06/188 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/17

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON

View Document

09/02/189 February 2018 DIRECTOR APPOINTED KEITH JOHN LEWIS

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR SALAR FARZAD

View Document

12/12/1712 December 2017 SECRETARY APPOINTED MRS KATIE MARY SELVES

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, SECRETARY CASPAR BRANSON

View Document

16/11/1716 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR TONY DYER

View Document

19/06/1719 June 2017 SECRETARY APPOINTED MR CASPAR BEN BRANSON

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY DYER

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

21/04/1721 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

03/10/163 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/07/1627 July 2016 COMPANY NAME CHANGED ELEMENSE LIMITED CERTIFICATE ISSUED ON 27/07/16

View Document

26/05/1626 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

28/08/1528 August 2015 SECRETARY APPOINTED MR ANTHONY STEPHEN DYER

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE HINKS

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, SECRETARY NEIL AYTON

View Document

22/05/1522 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR BRIAN WILKINSON

View Document

27/03/1527 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GUNN

View Document

26/06/1426 June 2014 AUDITOR'S RESIGNATION

View Document

04/06/144 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

11/04/1411 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

03/06/133 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL AYTON / 03/06/2013

View Document

03/06/133 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY DYER / 03/06/2013

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER COLLIS

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID REES

View Document

18/06/1218 June 2012 ALTER ARTICLES 31/05/2012

View Document

18/05/1218 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR MATTHEW WRAGG

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MRS JOANNE HINKS

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

23/06/1123 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 AUDITOR'S RESIGNATION

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR ADRIAN PAUL GUNN

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR DAVID REES

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR PETER COLLIS

View Document

26/05/1026 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

16/04/1016 April 2010 CURREXT FROM 31/05/2010 TO 31/07/2010

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/05/097 May 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