GFEA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

10/06/2510 June 2025 Appointment of Miss Deborah Ann Fish as a secretary on 2025-06-03

View Document

06/10/246 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/09/2420 September 2024 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

07/10/237 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

06/06/236 June 2023 Appointment of Mr Paul Hardy as a director on 2023-05-31

View Document

05/06/235 June 2023 Termination of appointment of Gregory Winston Young as a director on 2023-05-31

View Document

24/05/2324 May 2023 Certificate of change of name

View Document

01/05/231 May 2023 Notification of Jnp (Surveyors) Limited as a person with significant control on 2023-04-13

View Document

01/05/231 May 2023 Cessation of Davis Tate Ltd as a person with significant control on 2023-04-13

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/02/222 February 2022 Registered office address changed from 2nd Floor, Gateway 2 Station Business Park, Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-02

View Document

03/12/213 December 2021 Appointment of Mr Peter Bisset as a director on 2021-11-25

View Document

03/12/213 December 2021 Termination of appointment of Paul Hardy as a director on 2021-11-25

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR PAUL HARDY

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR GREIG BARKER

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIS

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID TATE

View Document

07/07/177 July 2017 CURREXT FROM 18/11/2017 TO 31/12/2017

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/11/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 CESSATION OF DAVID JAMES FREETH AS A PSC

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVIS TATE LTD

View Document

24/11/1624 November 2016 SECRETARY APPOINTED MRS SAPNA BEDI FITZGERALD

View Document

24/11/1624 November 2016 PREVSHO FROM 30/09/2017 TO 18/11/2016

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM COLEBROOK HOUSE, HIGH STREET GORING ON THAMES OXFORDSHIRE RG8 9AR

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR DAVID ANTHONY TATE

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR MATTHEW PAUL DAVIS

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR GREIG BARKER

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR GREGORY WINSTON YOUNG

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FREETH

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES ELLIOTT

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, SECRETARY DAVID FREETH

View Document

11/11/1611 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/07/149 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/07/1225 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES FREETH / 30/06/2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH ELLIOTT / 30/06/2012

View Document

24/07/1224 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES FREETH / 30/06/2012

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/06/1130 June 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

30/06/1030 June 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

23/11/0923 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID FREETH / 01/06/2009

View Document

19/06/0919 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

29/08/0629 August 2006 S386 DISP APP AUDS 20/08/06

View Document

29/08/0629 August 2006 S80A AUTH TO ALLOT SEC 20/08/06

View Document

03/08/063 August 2006 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