GESHAM LIMITED

Company Documents

DateDescription
11/11/2511 November 2025 NewCompulsory strike-off action has been suspended

View Document

11/11/2511 November 2025 NewCompulsory strike-off action has been suspended

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/10/2418 October 2024 Registered office address changed from Balfour House 741 High Road London N12 0BP England to 173a City Road Cardiff CF24 3JB on 2024-10-18

View Document

17/10/2417 October 2024 Appointment of Mr Shiva Sai Gajji as a director on 2024-10-12

View Document

17/10/2417 October 2024 Termination of appointment of Laston Geoffrey Mwale as a director on 2024-10-12

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Notification of Laston Geoffrey Mwale as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Termination of appointment of Adityagoud Aluvala as a director on 2024-03-13

View Document

14/03/2414 March 2024 Cessation of Aditya Goud Aluvala as a person with significant control on 2024-03-13

View Document

07/03/247 March 2024 Appointment of Mr Adityagoud Aluvala as a director on 2024-03-06

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

07/03/247 March 2024 Cessation of Laston Geoffrey Mwale as a person with significant control on 2024-03-06

View Document

07/03/247 March 2024 Notification of Aditya Goud Aluvala as a person with significant control on 2024-03-06

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Appointment of Mr Laston Geoffrey Mwale as a director on 2024-01-02

View Document

03/01/243 January 2024 Termination of appointment of Paul Martin Caira as a director on 2024-01-02

View Document

03/01/243 January 2024 Confirmation statement made on 2023-08-17 with no updates

View Document

03/01/243 January 2024 Cessation of Paul Martin Caira as a person with significant control on 2024-01-01

View Document

03/01/243 January 2024 Notification of Laston Geoffrey Mwale as a person with significant control on 2024-01-02

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Balfour House 741 High Road London N12 0BP on 2024-01-03

View Document

21/11/2321 November 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 Compulsory strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Amended total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Registered office address changed from Balfour House 741 High Road London N12 0BP England to 71-75 Shelton Street London WC2H 9JQ on 2022-10-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Registered office address changed from Balfour House Suite 320 High Road London N12 0BP England to Balfour House 741 High Road London N12 0BP on 2021-12-03

View Document

10/06/2110 June 2021 Registered office address changed from , 289/293 Ballards Lane, Room 119 Rowlandson House, London, N12 8NP, England to Balfour House 741 High Road London N12 0BP on 2021-06-10

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

25/04/2125 April 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MS AGATHA MVULA / 10/06/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

29/05/2029 May 2020 SECRETARY APPOINTED MR LASTON GEOFFREY MWALE

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/05/2025 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGATHA MVULA

View Document

25/05/2025 May 2020 CESSATION OF LASTON GEOFFREY MWALE AS A PSC

View Document

25/05/2025 May 2020 APPOINTMENT TERMINATED, DIRECTOR LASTON MWALE

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

25/05/2025 May 2020 DIRECTOR APPOINTED MS AGATHA MVULA

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/04/1919 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHIL KIM

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF

View Document

27/04/1727 April 2017 Registered office address changed from , Winston House 2 Dollis Park, London, N3 1HF to Balfour House 741 High Road London N12 0BP on 2017-04-27

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/04/167 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/09/1419 September 2014 Registered office address changed from , 449/451 High Road, London, NW10 2JJ to Balfour House 741 High Road London N12 0BP on 2014-09-19

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 449/451 HIGH ROAD LONDON NW10 2JJ

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED DR CHIL SIK KIM

View Document

14/04/1414 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 COMPANY NAME CHANGED GESHA LTD CERTIFICATE ISSUED ON 04/06/13

View Document

02/04/132 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LASTON GEOFFREY MWALE / 05/03/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LASTON MWALE / 05/03/2012

View Document

05/03/125 March 2012 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