Advanced company searchLink opens in new window

GAS AND AIR TECHNOLOGY LTD

Company number 09402856

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)
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
19 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
24 Oct 2022 AA Micro company accounts made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 31 January 2021
09 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
26 Aug 2020 AA Micro company accounts made up to 31 January 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
12 Aug 2019 MR01 Registration of charge 094028560001, created on 2 August 2019
08 Jul 2019 AA Micro company accounts made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
14 Jun 2018 AA Micro company accounts made up to 31 January 2018
06 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
06 Feb 2018 CH01 Director's details changed for Mr Gino Veneziani on 31 January 2018
06 Feb 2018 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to The Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 6 February 2018
10 Aug 2017 AA Micro company accounts made up to 31 January 2017
03 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with no updates
27 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
12 Oct 2016 AA Micro company accounts made up to 31 January 2016
09 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
27 Jan 2016 CH01 Director's details changed for Mr Gino Veneziani on 27 January 2016
11 Jan 2016 AD01 Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY United Kingdom to C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 11 January 2016
29 Sep 2015 TM01 Termination of appointment of Sandra Veneziani as a director on 24 September 2015
30 Jun 2015 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30