Advanced company searchLink opens in new window

G-VOLUTION LTD

Company number 05638299

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2024 CH01 Director's details changed for Mr David Gray on 22 January 2024
22 Jan 2024 CH01 Director's details changed for Mr Brendan Peter Cluff on 22 January 2024
08 Jan 2024 AD01 Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, Palladium House 1-4 Argyll Street London W1F 7TA on 8 January 2024
01 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with updates
20 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan note instrument approved/ratification of shares issued 07/07/2023
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 7 July 2023
  • GBP 144,141.32
17 Apr 2023 TM01 Termination of appointment of Stanislav Derev as a director on 1 April 2023
08 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 139,657.025
24 Jan 2023 MA Memorandum and Articles of Association
24 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with updates
25 May 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 110,232.19
09 May 2022 AA Total exemption full accounts made up to 31 December 2021
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 110,072.75
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 108,478.36
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 106,804.26
09 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with updates
21 Oct 2021 PSC08 Notification of a person with significant control statement
21 Oct 2021 PSC07 Cessation of Christopher Brian Davidson Smith as a person with significant control on 30 September 2018
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 23 June 2021
  • GBP 105,233.77
21 May 2021 TM01 Termination of appointment of Simon Pickess as a director on 20 May 2021
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 3 April 2021
  • GBP 102,124.71
18 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
11 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 January 2021
  • GBP 99,632.16