Advanced company searchLink opens in new window

GAG334 LIMITED

Company number 07586107

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)
08 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
04 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
20 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 May 2021 AD01 Registered office address changed from Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England to Ruffles Barn Brookside Dalham Newmarket CB8 8TG on 12 May 2021
13 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 Oct 2020 CH01 Director's details changed for Mr Andrew Richard Boyce on 5 October 2020
06 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
07 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
30 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
08 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 8 August 2018
08 Aug 2018 PSC08 Notification of a person with significant control statement
08 Aug 2018 PSC02 Notification of Pigeon Investment Management Limited as a person with significant control on 8 August 2018
08 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 8 August 2018
08 Aug 2018 PSC08 Notification of a person with significant control statement
08 Aug 2018 PSC01 Notification of Robert Gerald Boyce as a person with significant control on 8 August 2018
08 Aug 2018 PSC07 Cessation of Andrew Richard Boyce as a person with significant control on 8 August 2018
10 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
27 Feb 2018 AD01 Registered office address changed from 6 Lower Baxter Street Bury St. Edmunds Suffolk IP33 1ET to Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR on 27 February 2018
10 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates