GET HANDSON LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Termination of appointment of Sam Anthony Harradine as a director on 2025-06-06 |
20/01/2520 January 2025 | Second filing of Confirmation Statement dated 2022-09-15 |
05/11/245 November 2024 | Registered office address changed from Unit 10 5 Pankhurst Close Exmouth Devon EX8 2TB England to Unit 23, Hogsbrook Units Greendale Business Park Woodbury Exeter Devon EX5 1PY on 2024-11-05 |
01/07/241 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-09-15 with no updates |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-15 with updates |
04/03/224 March 2022 | Current accounting period extended from 2022-09-30 to 2022-12-31 |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | Memorandum and Articles of Association |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | Resolutions |
17/12/2117 December 2021 | Cessation of Toby Rix as a person with significant control on 2021-11-22 |
17/12/2117 December 2021 | Cessation of Sam Anthony Harradine as a person with significant control on 2021-11-22 |
17/12/2117 December 2021 | Notification of a person with significant control statement |
17/12/2117 December 2021 | Statement of capital following an allotment of shares on 2021-11-23 |
17/12/2117 December 2021 | Appointment of Mr Peter Charles Gordon as a director on 2021-11-22 |
17/12/2117 December 2021 | Consolidation of shares on 2021-11-05 |
17/12/2117 December 2021 | Change of share class name or designation |
17/12/2117 December 2021 | Appointment of Mr Harry Douglas Hill as a director on 2021-11-22 |
17/12/2117 December 2021 | Registered office address changed from Flat 2 61 Salterton Road Exmouth EX8 2EQ England to Queensgate House 48 Queen Street Exeter EX4 3SR on 2021-12-17 |
17/12/2117 December 2021 | Statement of capital following an allotment of shares on 2021-11-05 |
17/12/2117 December 2021 | Appointment of Mr Toby Rix as a director on 2021-11-22 |
17/12/2117 December 2021 | Statement of capital following an allotment of shares on 2021-11-22 |
16/12/2116 December 2021 | Notification of Toby Rix as a person with significant control on 2021-10-13 |
16/12/2116 December 2021 | Change of details for Mr Sam Anthony Harradine as a person with significant control on 2021-10-13 |
13/10/2113 October 2021 | Statement of capital following an allotment of shares on 2021-10-13 |
11/10/2111 October 2021 | Certificate of change of name |
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