GEPE HAYES HOLDCO LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-04-11

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-11-08

View Document

16/11/2416 November 2024 Termination of appointment of Angela Marie Russell as a director on 2024-11-04

View Document

15/11/2415 November 2024 Appointment of Mr Daniel Robert Thompson as a director on 2024-11-04

View Document

15/11/2415 November 2024 Appointment of Mr Daniel Carlton Breeden Ii as a director on 2024-11-04

View Document

15/11/2415 November 2024 Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04

View Document

15/11/2415 November 2024 Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04

View Document

14/11/2414 November 2024 Appointment of Mr Frederick John Muirhead as a director on 2024-11-04

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-05-02

View Document

15/01/2415 January 2024 Director's details changed for Mr Mark Stuart Allnutt on 2024-01-03

View Document

15/01/2415 January 2024 Director's details changed for Ms Isabel Rose Peacock on 2024-01-05

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-07

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023 Statement of capital on 2023-09-29

View Document

08/09/238 September 2023 Registration of charge 144152960001, created on 2023-09-08

View Document

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-08-17

View Document

25/07/2325 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

25/07/2325 July 2023 Change of details for Gepe Hayes Finco Limited as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2023-04-17

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-01-24

View Document

21/02/2321 February 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-10-19

View Document

12/10/2212 October 2022 Incorporation

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