Advanced company searchLink opens in new window

GERRARD FAMILY STRATEGY TRADING LIMITED

Company number 10741675

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)
16 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
12 Oct 2023 CH04 Secretary's details changed for Tricor Secretaries Limited on 30 September 2023
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jul 2022 AD01 Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022
23 May 2022 CH01 Director's details changed for Ms Claire Sabrina Taylor on 9 May 2022
10 May 2022 AP04 Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022
10 May 2022 TM02 Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022
03 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Sep 2021 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 3 September 2021
07 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
14 Apr 2020 CH01 Director's details changed for Mrs Claire Sabrina Taylor on 27 March 2020
11 Feb 2020 AP01 Appointment of Mrs Claire Sabrina Taylor as a director on 12 November 2019
11 Feb 2020 AP01 Appointment of Mr Daryl Vincent Hine as a director on 12 November 2019
11 Feb 2020 TM01 Termination of appointment of Christopher Douglas Francis Mills as a director on 30 September 2019
28 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 07/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
25 Sep 2018 AP01 Appointment of Mr Christopher Mills as a director on 25 September 2018
25 Sep 2018 TM01 Termination of appointment of Andrew Philip Watson as a director on 25 September 2018
21 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates