Advanced company searchLink opens in new window

GENTIANES SOLUTIONS LTD

Company number 06916506

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)
18 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
18 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
13 Mar 2024 MR04 Satisfaction of charge 069165060001 in full
21 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 18 January 2024
  • GBP 680.72602
09 Jan 2024 MR01 Registration of charge 069165060002, created on 8 January 2024
31 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 July 2023
  • GBP 677.72189
08 Jun 2023 SH01 Statement of capital following an allotment of shares on 2 June 2023
  • GBP 676.03178
25 Apr 2023 PSC04 Change of details for Mr Alex Roger Edward Narracott as a person with significant control on 14 April 2023
25 Apr 2023 PSC04 Change of details for Mr Samuel Bruce as a person with significant control on 14 April 2023
24 Apr 2023 CH01 Director's details changed for Mr Samuel Bruce on 14 April 2023
24 Apr 2023 CH01 Director's details changed for Mr Guy Bowden on 14 April 2023
24 Apr 2023 PSC04 Change of details for Mr Guy Bowden as a person with significant control on 14 April 2023
24 Apr 2023 CH01 Director's details changed for Mr Samuel Bruce on 14 April 2023
24 Apr 2023 CH01 Director's details changed for Mr Alex Roger Edward Narracott on 14 April 2023
24 Apr 2023 CH01 Director's details changed for Mr Alex Roger Edward Narracott on 14 April 2023
24 Apr 2023 PSC04 Change of details for Mr Samuel Bruce as a person with significant control on 14 April 2023
24 Apr 2023 PSC04 Change of details for Mr Alex Roger Edward Narracott as a person with significant control on 14 April 2023
19 Apr 2023 MA Memorandum and Articles of Association
14 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
03 Mar 2023 MR01 Registration of charge 069165060001, created on 1 March 2023
09 Feb 2023 AD01 Registered office address changed from 2 C/O White Hart Associates Lower Mortlake Road Richmond TW9 2JA England to Nucleus House, 2nd Floor 2 Lower Mortlake Road Richmond TW9 2JA on 9 February 2023
19 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
17 Jan 2023 AD01 Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD England to 2 C/O White Hart Associates Lower Mortlake Road Richmond TW9 2JA on 17 January 2023
07 Sep 2022 TM01 Termination of appointment of John Crombie Chasey as a director on 26 August 2022