GAMASCO LIMITED

04091693
SWIFT HOUSE GROUND FLOOR 18 HOFFMANNS WAY CHELMSFORD CM1 1GU

Documents

Documents
Date Category Description Pages
09 May 2024 accounts Annual Accounts 11 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jul 2023 accounts Annual Accounts 11 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 May 2022 officers Termination of appointment of director (Trevor Alfred Oliver) 1 Buy now
10 May 2022 officers Appointment of director (Mr Matthew Adam Sadler) 2 Buy now
04 May 2022 accounts Annual Accounts 11 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jul 2021 accounts Annual Accounts 11 Buy now
30 Oct 2020 accounts Annual Accounts 10 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Aug 2019 accounts Annual Accounts 2 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Apr 2018 accounts Annual Accounts 10 Buy now
07 Mar 2018 capital Return of Allotment of shares 3 Buy now
07 Mar 2018 capital Return of Allotment of shares 3 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2017 accounts Annual Accounts 8 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Sep 2016 accounts Amended Accounts 7 Buy now
26 Jul 2016 accounts Annual Accounts 3 Buy now
20 Oct 2015 annual-return Annual Return 3 Buy now
29 Jul 2015 accounts Annual Accounts 8 Buy now
20 Oct 2014 annual-return Annual Return 3 Buy now
05 Aug 2014 accounts Annual Accounts 6 Buy now
29 Oct 2013 annual-return Annual Return 3 Buy now
29 Jul 2013 accounts Annual Accounts 3 Buy now
30 Apr 2013 officers Termination of appointment of director (Bernard Sadler) 1 Buy now
18 Oct 2012 annual-return Annual Return 4 Buy now
08 Oct 2012 officers Termination of appointment of secretary (John Phillips) 1 Buy now
10 May 2012 accounts Annual Accounts 6 Buy now
21 Nov 2011 annual-return Annual Return 5 Buy now
26 Jul 2011 accounts Annual Accounts 7 Buy now
06 Jan 2011 annual-return Annual Return 14 Buy now
23 Dec 2010 officers Change of particulars for secretary (Mr John Joseph Phillips) 3 Buy now
27 Jul 2010 accounts Annual Accounts 4 Buy now
14 Dec 2009 annual-return Annual Return 14 Buy now
06 Aug 2009 accounts Annual Accounts 7 Buy now
03 Dec 2008 annual-return Return made up to 17/10/08; no change of members 4 Buy now
24 Jul 2008 accounts Annual Accounts 7 Buy now
14 Nov 2007 annual-return Return made up to 17/10/07; no change of members 7 Buy now
23 Jul 2007 accounts Annual Accounts 5 Buy now
19 Dec 2006 annual-return Return made up to 17/10/06; full list of members 8 Buy now
08 May 2006 accounts Annual Accounts 6 Buy now
30 Nov 2005 annual-return Return made up to 17/10/05; full list of members 8 Buy now
11 Aug 2005 accounts Annual Accounts 7 Buy now
29 Oct 2004 annual-return Return made up to 17/10/04; full list of members 8 Buy now
19 Aug 2004 accounts Annual Accounts 7 Buy now
31 Oct 2003 annual-return Return made up to 17/10/03; full list of members 8 Buy now
05 Aug 2003 accounts Annual Accounts 5 Buy now
02 Nov 2002 annual-return Return made up to 17/10/02; full list of members 8 Buy now
16 Aug 2002 accounts Annual Accounts 7 Buy now
01 Nov 2001 annual-return Return made up to 17/10/01; full list of members 6 Buy now
31 Oct 2001 capital Ad 01/10/01--------- £ si 50@1=50 £ ic 2/52 2 Buy now
20 Oct 2000 officers Secretary resigned 1 Buy now
20 Oct 2000 officers Director resigned 1 Buy now
20 Oct 2000 officers New secretary appointed 2 Buy now
20 Oct 2000 officers New director appointed 2 Buy now
20 Oct 2000 officers New director appointed 2 Buy now
20 Oct 2000 address Registered office changed on 20/10/00 from: the studio st nicholas close elstree, borehamwood herts WD6 3EW 1 Buy now
17 Oct 2000 incorporation Incorporation Company 16 Buy now