GERBER TECHNOLOGY LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Full accounts made up to 2023-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

25/03/2425 March 2024 Full accounts made up to 2022-12-31

View Document

31/01/2431 January 2024 Termination of appointment of Alison Palmer Gaston as a secretary on 2024-01-26

View Document

31/01/2431 January 2024 Appointment of Mary Wilcock as a secretary on 2024-01-26

View Document

31/01/2431 January 2024 Termination of appointment of Alison Palmer Gaston as a director on 2024-01-26

View Document

31/01/2431 January 2024 Termination of appointment of Jérôme Claude Sylvain Viala as a director on 2024-01-26

View Document

31/01/2431 January 2024 Termination of appointment of Karen Lyn Gibbs as a director on 2024-01-26

View Document

31/01/2431 January 2024 Appointment of Mapenda Fame as a director on 2024-01-26

View Document

31/01/2431 January 2024 Appointment of Mélanie Chaumont as a director on 2024-01-26

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

20/11/2320 November 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

02/10/232 October 2023 Director's details changed for Karen Lyn Gibbs on 2023-09-30

View Document

05/09/235 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

01/09/231 September 2023 Previous accounting period extended from 2022-12-30 to 2022-12-31

View Document

14/08/2314 August 2023 Full accounts made up to 2021-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

05/10/225 October 2022 Termination of appointment of Theodor Hermann Ostendorf as a director on 2022-10-05

View Document

02/02/222 February 2022 Full accounts made up to 2021-04-30

View Document

30/12/2130 December 2021 Withdrawal of a person with significant control statement on 2021-12-30

View Document

30/12/2130 December 2021 Notification of Lectra as a person with significant control on 2021-06-01

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

13/12/2113 December 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

01/10/211 October 2021 Appointment of Mr Jérôme Claude Sylvain Viala as a director on 2021-09-29

View Document

01/10/211 October 2021 Appointment of Mrs Olivier Yves Marie Duval Du Chesnay as a director on 2021-09-29

View Document

04/02/204 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED ALISON PALMER GASTON

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY JAMES MARTIN

View Document

17/09/1917 September 2019 SECRETARY APPOINTED ALISON PALMER GASTON

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN

View Document

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

11/04/1811 April 2018 DISS40 (DISS40(SOAD))

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

09/06/179 June 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

11/02/1611 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

11/01/1611 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

25/02/1525 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

06/01/156 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES CONDOM MARTIN / 18/08/2014

View Document

02/10/142 October 2014 DIRECTOR APPOINTED JAMES CONDON MARTIN

View Document

02/10/142 October 2014 DIRECTOR APPOINTED KAREN LYN WATSON

View Document

02/10/142 October 2014 SECRETARY APPOINTED JAMES CONDOM MARTIN

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYON

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL LYON

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GRENSTEEN

View Document

07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

24/01/1424 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

28/01/1328 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 1600 PARK AVENUE AZTEC WEST BRISTOL BS32 4UA

View Document

02/05/122 May 2012 AUDITOR'S RESIGNATION

View Document

26/04/1226 April 2012 AUDITOR'S RESIGNATION

View Document

21/03/1221 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/02/129 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

26/01/1226 January 2012 SECRETARY APPOINTED MICHAEL J LYON

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MICHAEL J LYON

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HANCOCK

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR AXEL TERLINDEN RUHL

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRICKIS JR.

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED PETER GRENSTEEN

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MEREDITH

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY BEVERLEY MEREDITH

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR THEODOR HERMANN OSTENDORF

View Document

08/02/118 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

21/01/1121 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

08/02/108 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AXEL CHARLES TERLINDEN RUHL / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN MEREDITH / 21/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN MEREDITH / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN R HANCOCK / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM VINCENT GRICKIS JR. / 21/10/2009

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED MRS BEVERLEY ANN MEREDITH

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR ALAN GELDART

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY RHYS GARDNER

View Document

11/02/0911 February 2009 SECRETARY APPOINTED MRS BEVERLEY ANN MEREDITH

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/02/088 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0828 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 100 FETTER LANE LONDON EC4A 1BN

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/034 March 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/06/0225 June 2002 AUDITOR'S RESIGNATION

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 DELIVERY EXT'D 3 MTH 30/04/02

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 20,FURNIVAL STREET, LONDON. EC4A 1BN

View Document

06/02/026 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0014 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/05/9822 May 1998 COMPANY NAME CHANGED GERBER GARMENT TECHNOLOGY LTD. CERTIFICATE ISSUED ON 26/05/98

View Document

30/01/9830 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/08/9719 August 1997 S369(4) SHT NOTICE MEET 31/07/97

View Document

19/08/9719 August 1997 S386 DIS APP AUDS 31/07/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 £ NC 20000/560000 14/07/95

View Document

18/09/9518 September 1995 NC INC ALREADY ADJUSTED 14/07/95

View Document

18/09/9518 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/95

View Document

18/09/9518 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9517 January 1995 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/04

View Document

14/01/9514 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 NEW SECRETARY APPOINTED

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

12/08/9312 August 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

05/11/925 November 1992 DIRECTOR RESIGNED

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

30/05/9030 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

16/01/9016 January 1990 REGISTERED OFFICE CHANGED ON 16/01/90 FROM: 100,FETTER LANE, LONDON. EC4A 1BN

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

16/01/9016 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 NEW SECRETARY APPOINTED

View Document

13/03/8913 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 REGISTERED OFFICE CHANGED ON 08/11/88 FROM: 67/69,WATLING STREET, LONDON. EC4M 9DD

View Document

02/09/882 September 1988 NEW SECRETARY APPOINTED

View Document

02/09/882 September 1988 RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 COMPANY NAME CHANGED GERBER SCIENTIFIC-U.K. LIMITED CERTIFICATE ISSUED ON 01/09/88

View Document

29/03/8829 March 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

17/07/8717 July 1987 REGISTERED OFFICE CHANGED ON 17/07/87 FROM: SWAN HOUSE 35 QUEEN STREET LONDON EC4

View Document

12/02/8712 February 1987 RETURN MADE UP TO 03/02/87; FULL LIST OF MEMBERS

View Document

06/04/706 April 1970 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