GATHER INTERNATIONAL LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewRegistered office address changed from Langley House Park Road London N2 8EY to 1066 London Road Leigh-on-Sea SS9 3NA on 2025-07-16

View Document

09/07/259 July 2025 NewAppointment of a voluntary liquidator

View Document

04/06/254 June 2025 NewNotice of move from Administration case to Creditors Voluntary Liquidation

View Document

01/08/241 August 2024 Statement of administrator's proposal

View Document

31/07/2431 July 2024 Statement of affairs with form AM02SOA

View Document

17/06/2417 June 2024 Appointment of an administrator

View Document

17/06/2417 June 2024 Registered office address changed from Dns House 382 Kenton Road Harrow HA3 8DP United Kingdom to Langley House Park Road London N2 8EY on 2024-06-17

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

13/02/2413 February 2024 Termination of appointment of Ajoy Veer Kapoor as a director on 2023-11-10

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

01/05/231 May 2023 Change of share class name or designation

View Document

01/05/231 May 2023 Change of share class name or designation

View Document

01/05/231 May 2023 Change of share class name or designation

View Document

01/05/231 May 2023 Change of share class name or designation

View Document

01/05/231 May 2023 Change of share class name or designation

View Document

01/05/231 May 2023 Change of share class name or designation

View Document

21/04/2321 April 2023 Director's details changed for Mr Abhishek Khaitan on 2020-01-14

View Document

21/04/2321 April 2023 Memorandum and Articles of Association

View Document

21/04/2321 April 2023 Change of details for Mr Abhishek Khaitan as a person with significant control on 2020-01-14

View Document

19/04/2319 April 2023 Director's details changed for Mr Abhishek Khaitan on 2023-04-18

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2022-10-18

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2022-10-14

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

19/05/2219 May 2022 Appointment of Mr Ajoy Veer Kapoor as a director on 2022-05-19

View Document

17/05/2217 May 2022 Termination of appointment of Sumit Agarwal as a director on 2022-05-17

View Document

17/05/2217 May 2022 Appointment of Mr Sumit Agarwal as a director on 2022-05-17

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

24/03/2124 March 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/12/203 December 2020 ARTICLES OF ASSOCIATION

View Document

03/12/203 December 2020 ADOPT ARTICLES 01/03/2019

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 04/08/2020

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 06/02/20 STATEMENT OF CAPITAL GBP 29736.71

View Document

23/05/2023 May 2020 05/03/20 STATEMENT OF CAPITAL GBP 29702.05

View Document

23/05/2023 May 2020 02/03/20 STATEMENT OF CAPITAL GBP 29008.81

View Document

23/05/2023 May 2020 27/02/20 STATEMENT OF CAPITAL GBP 28932.99

View Document

09/05/209 May 2020 07/11/19 STATEMENT OF CAPITAL GBP 28656.74

View Document

09/05/209 May 2020 07/11/19 STATEMENT OF CAPITAL GBP 28604.76

View Document

09/05/209 May 2020 07/11/19 STATEMENT OF CAPITAL GBP 28591.4

View Document

09/05/209 May 2020 07/11/19 STATEMENT OF CAPITAL GBP 28564.7

View Document

09/05/209 May 2020 07/11/19 STATEMENT OF CAPITAL GBP 28538

View Document

09/05/209 May 2020 06/11/19 STATEMENT OF CAPITAL GBP 28484.6

View Document

09/05/209 May 2020 10/11/19 STATEMENT OF CAPITAL GBP 28212.9

View Document

09/05/209 May 2020 06/11/19 STATEMENT OF CAPITAL GBP 28247.56

View Document

09/05/209 May 2020 17/12/19 STATEMENT OF CAPITAL GBP 28846.34

View Document

09/05/209 May 2020 17/12/19 STATEMENT OF CAPITAL GBP 27811.68

View Document

09/05/209 May 2020 11/11/19 STATEMENT OF CAPITAL GBP 28726.06

View Document

09/05/209 May 2020 11/11/19 STATEMENT OF CAPITAL GBP 28691.4

View Document

06/05/206 May 2020 06/11/19 STATEMENT OF CAPITAL GBP 28108.92

View Document

06/05/206 May 2020 07/11/19 STATEMENT OF CAPITAL GBP 28178.24

View Document

06/05/206 May 2020 06/11/19 STATEMENT OF CAPITAL GBP 28143.58

View Document

06/05/206 May 2020 18/10/19 STATEMENT OF CAPITAL GBP 28074.26

View Document

05/05/205 May 2020 16/10/19 STATEMENT OF CAPITAL GBP 28022.27

View Document

05/05/205 May 2020 16/10/19 STATEMENT OF CAPITAL GBP 28056.93

View Document

05/05/205 May 2020 15/10/19 STATEMENT OF CAPITAL GBP 27918.29

View Document

05/05/205 May 2020 01/10/19 STATEMENT OF CAPITAL GBP 27883.63

View Document

05/05/205 May 2020 01/10/19 STATEMENT OF CAPITAL GBP 27866.3

View Document

04/05/204 May 2020 23/10/19 STATEMENT OF CAPITAL GBP 27831.64

View Document

04/05/204 May 2020 11/10/19 STATEMENT OF CAPITAL GBP 27796.98

View Document

04/05/204 May 2020 07/10/19 STATEMENT OF CAPITAL GBP 27762.32

View Document

04/05/204 May 2020 03/10/19 STATEMENT OF CAPITAL GBP 27727.66

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/10/1928 October 2019 DIRECTOR APPOINTED MR SUMIT AGARWAL

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI BONACCORSO

View Document

04/10/194 October 2019 COMPANY NAME CHANGED GATHER HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/10/19

View Document

01/10/191 October 2019 10/04/19 STATEMENT OF CAPITAL GBP 27150.00

View Document

25/09/1925 September 2019 03/09/19 STATEMENT OF CAPITAL GBP 27693

View Document

23/09/1923 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1923 September 2019 COMPANY NAME CHANGED DIGITAL INCOME LIMITED CERTIFICATE ISSUED ON 23/09/19

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR GIOVANNI BONACCORSO / 22/02/2019

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR ABHISHEK KHAITAN / 22/02/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

08/04/198 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 30001

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

04/04/194 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 28501

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR GIOVANNI BONACCORSO

View Document

22/02/1922 February 2019 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