Advanced company searchLink opens in new window

GENTIAN PROJECTS (OXFORDSHIRE TWO) LIMITED

Company number 09012463

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)
10 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
05 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
18 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Jun 2020 SH08 Change of share class name or designation
28 May 2020 AP01 Appointment of Emma Jayne Margaret Wilson as a director on 24 April 2020
24 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
10 Jan 2020 AD01 Registered office address changed from Trafalgar House South, Trafalgar Street Winchester SO23 9DH United Kingdom to 159 Dobcroft Road Millhouses Sheffield S7 2LT on 10 January 2020
10 Jan 2020 PSC04 Change of details for Mr Jason Rockett as a person with significant control on 30 December 2019
10 Jan 2020 PSC07 Cessation of Nicholas Kethro Ekins as a person with significant control on 30 December 2019
08 Jan 2020 TM01 Termination of appointment of Nicholas Kethro Ekins as a director on 8 January 2020
08 Jan 2020 TM02 Termination of appointment of Nicholas Kethro Ekins as a secretary on 8 January 2020
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Apr 2019 AD01 Registered office address changed from 146 New London Road Chelmsford CM2 0AW England to Trafalgar House South, Trafalgar Street Winchester SO23 9DH on 16 April 2019
08 Feb 2019 AD01 Registered office address changed from Tax Innovations Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR England to 146 New London Road Chelmsford CM2 0AW on 8 February 2019
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
23 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
04 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
04 Jan 2018 CH01 Director's details changed for Mr Nicholas Kethro Ekins on 21 December 2017