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)
02 Jun 2014 AD01 Registered office address changed from Unit 2 Charnwood House Marsh Road Bristol BS3 2NA on 2 June 2014
02 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 281.33
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
23 Sep 2013 SH01 Statement of capital following an allotment of shares on 20 September 2013
  • GBP 255.76
03 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
09 May 2013 AP01 Appointment of Mr John Crombie Chasey as a director
25 Apr 2013 SH02 Sub-division of shares on 16 April 2013
25 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divide 16/04/2013
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 16 April 2013
  • GBP 255.76
21 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
16 Oct 2012 SH01 Statement of capital following an allotment of shares on 15 October 2012
  • GBP 211
26 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
25 Jun 2012 SH01 Statement of capital following an allotment of shares on 20 February 2012
  • GBP 200
27 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Feb 2012 CC04 Statement of company's objects
16 Jan 2012 AA Total exemption full accounts made up to 31 May 2011
31 Oct 2011 CERTNM Company name changed much better travel LIMITED\certificate issued on 31/10/11
  • RES15 ‐ Change company name resolution on 2011-10-28
  • NM01 ‐ Change of name by resolution
05 Jul 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
22 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
23 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Edward James White on 27 May 2010
23 Jun 2010 CH01 Director's details changed for Alex Roger Edward Narracott on 27 May 2010
27 May 2009 NEWINC Incorporation