GESHAM LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Compulsory strike-off action has been suspended |
| 11/11/2511 November 2025 New | Compulsory strike-off action has been suspended |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 06/05/256 May 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 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 |
| 17/10/2417 October 2024 | Appointment of Mr Shiva Sai Gajji as a director on 2024-10-12 |
| 17/10/2417 October 2024 | Termination of appointment of Laston Geoffrey Mwale as a director on 2024-10-12 |
| 12/06/2412 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/03/2415 March 2024 | Notification of Laston Geoffrey Mwale as a person with significant control on 2024-03-14 |
| 14/03/2414 March 2024 | Termination of appointment of Adityagoud Aluvala as a director on 2024-03-13 |
| 14/03/2414 March 2024 | Cessation of Aditya Goud Aluvala as a person with significant control on 2024-03-13 |
| 07/03/247 March 2024 | Appointment of Mr Adityagoud Aluvala as a director on 2024-03-06 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with updates |
| 07/03/247 March 2024 | Cessation of Laston Geoffrey Mwale as a person with significant control on 2024-03-06 |
| 07/03/247 March 2024 | Notification of Aditya Goud Aluvala as a person with significant control on 2024-03-06 |
| 06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
| 06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
| 03/01/243 January 2024 | Appointment of Mr Laston Geoffrey Mwale as a director on 2024-01-02 |
| 03/01/243 January 2024 | Termination of appointment of Paul Martin Caira as a director on 2024-01-02 |
| 03/01/243 January 2024 | Confirmation statement made on 2023-08-17 with no updates |
| 03/01/243 January 2024 | Cessation of Paul Martin Caira as a person with significant control on 2024-01-01 |
| 03/01/243 January 2024 | Notification of Laston Geoffrey Mwale as a person with significant control on 2024-01-02 |
| 03/01/243 January 2024 | Total exemption full accounts made up to 2023-03-31 |
| 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 |
| 21/11/2321 November 2023 | Compulsory strike-off action has been suspended |
| 21/11/2321 November 2023 | Compulsory strike-off action has been suspended |
| 07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
| 07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/12/229 December 2022 | Amended total exemption full accounts made up to 2022-03-31 |
| 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 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 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 |
| 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 |
| 05/05/215 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 25/04/2125 April 2021 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
| 11/06/2011 June 2020 | PSC'S CHANGE OF PARTICULARS / MS AGATHA MVULA / 10/06/2020 |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
| 29/05/2029 May 2020 | SECRETARY APPOINTED MR LASTON GEOFFREY MWALE |
| 26/05/2026 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 25/05/2025 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGATHA MVULA |
| 25/05/2025 May 2020 | CESSATION OF LASTON GEOFFREY MWALE AS A PSC |
| 25/05/2025 May 2020 | APPOINTMENT TERMINATED, DIRECTOR LASTON MWALE |
| 25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
| 25/05/2025 May 2020 | DIRECTOR APPOINTED MS AGATHA MVULA |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/04/1919 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 22/10/1822 October 2018 | APPOINTMENT TERMINATED, DIRECTOR CHIL KIM |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/04/1727 April 2017 | REGISTERED OFFICE CHANGED ON 27/04/2017 FROM WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF |
| 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 |
| 25/04/1725 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/04/167 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 07/04/167 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/04/152 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/04/151 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 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 |
| 19/09/1419 September 2014 | REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 449/451 HIGH ROAD LONDON NW10 2JJ |
| 25/04/1425 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 14/04/1414 April 2014 | DIRECTOR APPOINTED DR CHIL SIK KIM |
| 14/04/1414 April 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
| 08/04/148 April 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/06/134 June 2013 | COMPANY NAME CHANGED GESHA LTD CERTIFICATE ISSUED ON 04/06/13 |
| 02/04/132 April 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/10/1225 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LASTON GEOFFREY MWALE / 05/03/2012 |
| 24/10/1224 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LASTON MWALE / 05/03/2012 |
| 05/03/125 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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