GATHER TECHNOLOGY LTD

08919564
ABBEY MANOR BUSINESS CENTRE PRESTON ROAD YEOVIL ENGLAND BA20 2EN

Documents

Documents
Date Category Description Pages
30 Dec 2024 accounts Annual Accounts 8 Buy now
22 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2023 accounts Annual Accounts 9 Buy now
21 Aug 2023 officers Termination of appointment of director (David Starforth Hill) 1 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2022 accounts Annual Accounts 8 Buy now
23 Aug 2022 capital Return of Allotment of shares 4 Buy now
10 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 accounts Annual Accounts 11 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2020 accounts Annual Accounts 10 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 10 Buy now
15 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2019 officers Appointment of director (Mr Simon Hebditch) 2 Buy now
30 Apr 2019 officers Appointment of director (Mr Najeeb Sughayer) 2 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2019 resolution Resolution 42 Buy now
25 Feb 2019 capital Return of Allotment of shares 8 Buy now
25 Feb 2019 capital Notice of name or other designation of class of shares 2 Buy now
17 Dec 2018 accounts Annual Accounts 7 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2017 accounts Annual Accounts 7 Buy now
13 Jul 2017 resolution Resolution 3 Buy now
11 Jul 2017 officers Termination of appointment of director (Najeeb Najeeb Sughayer) 1 Buy now
01 Jun 2017 capital Notice of cancellation of shares 4 Buy now
01 Jun 2017 capital Return of purchase of own shares 3 Buy now
19 May 2017 resolution Resolution 11 Buy now
02 May 2017 officers Termination of appointment of director (Richard Jonathon Crompton Maw) 1 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 6 Buy now
01 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2016 annual-return Annual Return 5 Buy now
11 Mar 2016 officers Change of particulars for director (Timothy Andrew Hardy Quayle) 2 Buy now
11 Mar 2016 officers Change of particulars for director (Mr Richard Jonathon Crompton Maw) 2 Buy now
11 Mar 2016 officers Change of particulars for director (Mr Najeeb Najeeb Sughayer) 2 Buy now
01 Dec 2015 accounts Annual Accounts 3 Buy now
22 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2015 annual-return Annual Return 6 Buy now
03 Mar 2014 incorporation Incorporation Company 20 Buy now