GELATISTRY LTD

Radnor House Radnor House, Shrewsbury, SY3 7LU, United Kingdom
StatusACTIVE
Company No.09131458
CategoryPrivate Limited Company
Incorporated15 Jul 2014
Age9 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

GELATISTRY LTD is an active private limited company with number 09131458. It was incorporated 9 years, 10 months, 1 day ago, on 15 July 2014. The company address is Radnor House Radnor House, Shrewsbury, SY3 7LU, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gais Berni

Change date: 2023-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gaia Berni

Notification date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gais Berni

Appointment date: 2023-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Elizabeth Russell

Change date: 2022-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-14

Officer name: Mrs Claire Elizabeth Russell

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed homebrewtique LTD\certificate issued on 09/06/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Claire Elizabeth Russell

Change date: 2020-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-01

Psc name: Mrs Claire Elizabeth Russell

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-14

Psc name: Priscilla Evans Parsons

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-14

Officer name: Priscilla Evans Parsons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

New address: Radnor House Belle Vue Road Shrewsbury SY3 7LU

Old address: 74 Beaumont Avenue St. Albans Hertfordshire AL1 4TP England

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Claire Elizabeth Russell

Change date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-08

Officer name: Mrs Priscilla Evans Parsons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-25

New address: 74 Beaumont Avenue St. Albans Hertfordshire AL1 4TP

Old address: 52 Salisbury Avenue St. Albans Hertfordshire AL1 4TU

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Priscilla Evans Parsons

Change date: 2015-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Change account reference date company current extended

Date: 30 Sep 2014

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-08-31

Documents

View document PDF

Incorporation company

Date: 15 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLISS PAGE CARPENTRY & JOINERY LTD

53 RETREAT HOUSE,LONDON,E9 6RY

Number:09473367
Status:ACTIVE
Category:Private Limited Company

ARTESIAN PERFORMER II LIMITED

60 WEBB'S ROAD,LONDON,SW11 6SE

Number:02651952
Status:ACTIVE
Category:Private Limited Company

CHINESE MASSAGE AND HERBAL REMEDIES LTD

5 SIDCUP HIGH STREET,SIDCUP,DA14 6EN

Number:10694055
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL IT SOLUTIONS LIMITED

UNIT 11 MOLD BUSINESS PARK,MOLD,CH7 1XP

Number:11335397
Status:ACTIVE
Category:Private Limited Company

MONOGRAM DIGITAL LTD

AU38 THE MANSION, BLETCHLEY PARK,MILTON KEYNES,MK3 6EB

Number:07554716
Status:ACTIVE
Category:Private Limited Company

THE DIASPORA 1948 PRODUCTION LTD

24 THE GROVE,ISLEWORTH,TW7 4RW

Number:09270683
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