GERSON RELOCATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a small company made up to 2024-06-30

View Document

06/12/246 December 2024 Appointment of Mr James Christopher Sawyer as a director on 2024-12-01

View Document

06/12/246 December 2024 Appointment of Mr Colin Trevor Sargent as a director on 2024-12-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

29/03/2429 March 2024 Accounts for a small company made up to 2023-06-30

View Document

15/03/2415 March 2024 Previous accounting period extended from 2023-06-26 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

25/05/2325 May 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Appointment of Mr David Michael Hibbert as a director on 2022-02-01

View Document

25/02/2225 February 2022 Appointment of Mr Kirk Dugard as a director on 2022-02-01

View Document

13/02/2213 February 2022 Cessation of Paul John Evans as a person with significant control on 2021-03-16

View Document

13/02/2213 February 2022 Notification of Momentous Relocation Limited as a person with significant control on 2021-03-16

View Document

19/01/2219 January 2022 Registered office address changed from The Height East Cranborne Road Potters Bar EN6 3JN England to The Heights East Cranborne Road Potters Bar EN6 3JN on 2022-01-19

View Document

11/01/2211 January 2022 Registered office address changed from 5 Smeaton Close Aylesbury HP19 8UN England to The Height East Cranborne Road Potters Bar EN6 3JN on 2022-01-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/1919 June 2019 PREVSHO FROM 27/06/2018 TO 26/06/2018

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR RUSSELL JAMES START

View Document

21/03/1921 March 2019 PREVSHO FROM 28/06/2018 TO 27/06/2018

View Document

15/02/1915 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

20/06/1820 June 2018 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document

21/03/1821 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN EVANS / 20/11/2017

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN EVANS / 14/10/2016

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 1 ST. JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL PERTOLDI

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP PERTOLDI

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR PAUL JOHN EVANS

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GUILFORD

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR LAWRENCE EDWARD MCGREAL

View Document

12/02/1612 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

24/11/1524 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

18/11/1418 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

29/04/1429 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/11/1318 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 COMPANY NAME CHANGED ICM GERSON LIMITED CERTIFICATE ISSUED ON 04/10/13

View Document

04/10/134 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/131 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/131 October 2013 CHANGE OF NAME 27/09/2013

View Document

25/03/1325 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PERTOLDI / 19/11/2011

View Document

20/11/1220 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID PERTOLDI / 19/11/2011

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/12/117 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

16/04/1116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR PER OLSSON

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR JOHN EDWARD GUILFORD

View Document

06/01/116 January 2011 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

20/12/1020 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR NINA KRONBERG

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 SECRETARY APPOINTED MRS JANE ALISON NEWSUM

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP PERTOLDI

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MS NINA CHRISTINA KRONBERG

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHAN BLOMQVIST

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR PER TOMAS OLSSON

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS HANBO

View Document

21/11/0921 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

21/11/0921 November 2009 SAIL ADDRESS CREATED

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PERTOLDI / 18/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN LARS BLOMQVIST / 18/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STIG HANBO / 18/11/2009

View Document

01/10/091 October 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/0930 September 2009 COMPANY NAME CHANGED MICHAEL GERSON LIMITED CERTIFICATE ISSUED ON 30/09/09

View Document

29/09/0929 September 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED NEIL DAVID PERTOLDI

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED THOMAS STIG HANBO

View Document

16/12/0816 December 2008 DIRECTOR AND SECRETARY APPOINTED PHILIP PERTOLDI

View Document

16/12/0816 December 2008 NC INC ALREADY ADJUSTED 10/12/08

View Document

16/12/0816 December 2008 GBP NC 1000/100000 10/12/2008

View Document

16/12/0816 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MAUREEN POOLEY LOGGED FORM

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED JOHAN LARS BLOMQVIST

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR JENNY FARRER

View Document

11/12/0811 December 2008 COMPANY NAME CHANGED FRIARS 591 LIMITED CERTIFICATE ISSUED ON 11/12/08

View Document

18/11/0818 November 2008 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