GAIA ENVIRO - TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

03/02/243 February 2024 Confirmation statement made on 2024-01-20 with updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Change of details for Mr Jeremy James Oldroyd as a person with significant control on 2023-01-20

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-01-20 with updates

View Document

31/05/2331 May 2023 Director's details changed for Mr Jeremy James Oldroyd on 2023-01-20

View Document

31/05/2331 May 2023 Director's details changed for Mr Jeremy James Oldroyd on 2023-01-20

View Document

31/05/2331 May 2023 Director's details changed for Mr Anthony Daniels on 2023-01-20

View Document

31/05/2331 May 2023 Director's details changed for Mr Anthony Daniels on 2023-01-20

View Document

31/05/2331 May 2023 Registered office address changed from Chapel House the Green Datchet SL3 9EH to Hawkstone Little Crakehall Bedale DL8 1JH on 2023-05-31

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-03-31

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

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

View Accounts

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 Compulsory strike-off action has been discontinued

View Document

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/03/175 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES OLDROYD / 28/02/2017

View Document

04/07/164 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/07/1529 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 SECRETARY'S CHANGE OF PARTICULARS / QUINTIN SCOTT / 01/01/2015

View Document

23/12/1423 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/05/148 May 2014 21/03/14 NO CHANGES

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED ANTHONY DANIELS

View Document

23/04/0923 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID REED

View Document

31/10/0831 October 2008 COMPANY NAME CHANGED WARMINSTER STORAGE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 03/11/08

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED JEREMY JAMES OLDROYD

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM FIRST FLOOR LUPTON FAWCETT LLP YORKSHIRE HOUSE EAST PARARDE LEEDS WEST YORKSHIRE LS1 5BD

View Document

15/05/0815 May 2008 SECRETARY APPOINTED QUINTIN SCOTT

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED DAVID REED

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR LUPFAW FORMATIONS LIMITED

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY LUPFAW SECRETARIAL LIMITED

View Document

13/05/0813 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0830 April 2008 COMPANY NAME CHANGED LUPFAW 255 LIMITED CERTIFICATE ISSUED ON 06/05/08

View Document

21/03/0821 March 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