Advanced company searchLink opens in new window

GARNET MIDCO LIMITED

Company number 10212847

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)
03 May 2024 TM01 Termination of appointment of Jonathan Andrew Pickles as a director on 30 April 2024
01 May 2024 CH01 Director's details changed for Mr Aatif Naveed Hassan on 19 March 2024
07 Mar 2024 AP01 Appointment of Mr Michael William Giffin as a director on 1 March 2024
07 Mar 2024 MR01 Registration of charge 102128470005, created on 29 February 2024
19 Feb 2024 AA Accounts for a dormant company made up to 31 August 2023
14 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
06 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
05 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
28 Nov 2022 AD02 Register inspection address has been changed from 4th Floor South 14-16 Waterloo Place London SW1Y 4AR England to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
18 Oct 2022 MR01 Registration of charge 102128470004, created on 7 October 2022
13 May 2022 AA Full accounts made up to 31 August 2021
13 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
08 Dec 2021 AD02 Register inspection address has been changed from 58 Clapham Common North Side London SW4 9RU England to 4th Floor South 14-16 Waterloo Place London SW1Y 4AR
06 Dec 2021 MR01 Registration of charge 102128470003, created on 24 November 2021
26 Nov 2021 PSC05 Change of details for Garnet Topco Limited as a person with significant control on 21 June 2021
28 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2021 MA Memorandum and Articles of Association
23 Jun 2021 MR04 Satisfaction of charge 102128470002 in full
23 Jun 2021 MR04 Satisfaction of charge 102128470001 in full
21 Jun 2021 TM01 Termination of appointment of Alastair Lyons as a director on 21 June 2021
21 Jun 2021 TM01 Termination of appointment of Anna Louise Tryphena Cawood as a director on 21 June 2021
21 Jun 2021 AP01 Appointment of Mr Aatif Naveed Hassan as a director on 21 June 2021
21 Jun 2021 AP01 Appointment of Mr Jonathan Andrew Pickles as a director on 21 June 2021
21 Jun 2021 TM01 Termination of appointment of Rene Eric William Milner as a director on 21 June 2021
21 Jun 2021 AD01 Registered office address changed from Eaton House the Manor 58 Clapham Common North Side London SW4 9RU United Kingdom to 4th Floor South 14-16 Waterloo Place London SW1Y 4AR on 21 June 2021