GENTIAN PROJECTS (OXFORDSHIRE TWO) LIMITED

159 Dobcroft Road 159 Dobcroft Road, Sheffield, S7 2LT, United Kingdom
StatusACTIVE
Company No.09012463
CategoryPrivate Limited Company
Incorporated25 Apr 2014
Age10 years, 26 days
JurisdictionEngland Wales

SUMMARY

GENTIAN PROJECTS (OXFORDSHIRE TWO) LIMITED is an active private limited company with number 09012463. It was incorporated 10 years, 26 days ago, on 25 April 2014. The company address is 159 Dobcroft Road 159 Dobcroft Road, Sheffield, S7 2LT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 18 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-24

Officer name: Emma Jayne Margaret Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-10

Old address: Trafalgar House South, Trafalgar Street Winchester SO23 9DH United Kingdom

New address: 159 Dobcroft Road Millhouses Sheffield S7 2LT

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2020

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-30

Psc name: Mr Jason Rockett

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2020

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Kethro Ekins

Cessation date: 2019-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Kethro Ekins

Termination date: 2020-01-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-08

Officer name: Nicholas Kethro Ekins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Old address: 146 New London Road Chelmsford CM2 0AW England

New address: Trafalgar House South, Trafalgar Street Winchester SO23 9DH

Change date: 2019-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Address

Type: AD01

New address: 146 New London Road Chelmsford CM2 0AW

Change date: 2019-02-08

Old address: Tax Innovations Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR England

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-30

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Kethro Ekins

Change date: 2017-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Rockett

Change date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas Kethro Ekins

Change date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

New address: Tax Innovations Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR

Change date: 2015-06-04

Old address: 43-44 Berners Street London W1T 3nd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Apr 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 25 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB CASTLE REMOVALS AND STORAGE LTD

C/O CAIRNS ACCOUNTANTS,DRONFIELD,S18 2GP

Number:09184620
Status:ACTIVE
Category:Private Limited Company

GLOBE WELLBEING CENTRE LTD

UNIT 14 & 15 THE GLOBE CENTRE,CARDIFF,CF24 3PE

Number:11150958
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INNOVATION DRIVE LIMITED

UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK,CAMBRIDGE,CB3 0QH

Number:10584625
Status:ACTIVE
Category:Private Limited Company

NOW MED LIMITED

8 YEW TREE CLOSE,WIDNES,WA8 8GQ

Number:06428749
Status:ACTIVE
Category:Private Limited Company

OAKASH PROPERTIES LIMITED

5 HAZELDENE,SEAFORD,BN25 4NQ

Number:04689188
Status:ACTIVE
Category:Private Limited Company

PRO DETAILING KIT LTD

38 DAVEN ROAD,CONGLETON,CW12 3RB

Number:11573394
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source