Advanced company searchLink opens in new window

GYNAECO LTD

Company number 08254729

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)
23 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
18 Jul 2023 AA Micro company accounts made up to 31 October 2022
24 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
20 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 October 2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
05 Jul 2019 AA Micro company accounts made up to 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
19 Jul 2017 AA Micro company accounts made up to 31 October 2016
19 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
07 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
20 Oct 2015 AD01 Registered office address changed from 12 Mulberry Place Pinnell Road London SE9 6AJ to 12 Mulberry Place Pinnell Road London SE9 6AR on 20 October 2015
17 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
20 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
20 Oct 2014 CH01 Director's details changed for Mrs Rita Markauskiene on 30 November 2013
15 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Mar 2014 AD01 Registered office address changed from Suite 510 E1 Business Centre 7 Whitechapel Road London E1 1DU on 18 March 2014
17 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
16 Oct 2012 NEWINC Incorporation