GEHYTONE LTD - BOLTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-23 View Report
Confirmation statement. Statement with no updates. 2023-07-27 View Report
Accounts. Accounts type micro entity. 2022-10-20 View Report
Confirmation statement. Statement with no updates. 2022-10-07 View Report
Accounts. Accounts type micro entity. 2021-12-30 View Report
Gazette. Gazette filings brought up to date. 2021-12-10 View Report
Confirmation statement. Statement with no updates. 2021-12-09 View Report
Gazette. Gazette notice compulsory. 2021-11-02 View Report
Persons with significant control. Psc name: Kia Mccabe. Cessation date: 2017-09-19. 2021-09-10 View Report
Accounts. Accounts type micro entity. 2021-02-17 View Report
Gazette. Gazette filings brought up to date. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-12-17 View Report
Gazette. Gazette notice compulsory. 2020-12-08 View Report
Accounts. Accounts type micro entity. 2019-11-22 View Report
Confirmation statement. Statement with updates. 2019-08-28 View Report
Accounts. Accounts type micro entity. 2019-04-03 View Report
Accounts. Change account reference date company previous shortened. 2019-04-03 View Report
Address. Old address: 346 Chorley Old Road Bolton BL1 6AB United Kingdom. New address: 546 Chorley Old Road Bolton BL1 6AB. Change date: 2018-10-05. 2018-10-05 View Report
Address. Change date: 2018-09-26. New address: 346 Chorley Old Road Bolton BL1 6AB. Old address: Queen Street5 Queen Street Norwich Norfolk NR2 4TL United Kingdom. 2018-09-26 View Report
Confirmation statement. Statement with updates. 2018-08-30 View Report
Persons with significant control. Notification date: 2017-09-19. Psc name: Charishma Orozco. 2018-08-30 View Report
Address. Old address: 230 County Road Walton Liverpool L4 5PJ England. Change date: 2018-04-09. New address: Queen Street5 Queen Street Norwich Norfolk NR2 4TL. 2018-04-09 View Report
Officers. Officer name: Kia Mccabe. Termination date: 2017-09-19. 2018-01-16 View Report
Address. New address: 230 County Road Walton Liverpool L4 5PJ. Old address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP. Change date: 2018-01-16. 2018-01-16 View Report
Officers. Appointment date: 2017-09-19. Officer name: Ms Charishma Orozco. 2018-01-16 View Report
Address. New address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP. Old address: Unit 27 Webb Ellis Business Park Woodside Park Rugby CV21 2NP. Change date: 2017-11-14. 2017-11-14 View Report
Address. Change date: 2017-10-30. Old address: Webb Ellis Business Park Woodside Park Rugby CV21 2NP. New address: Unit 27 Webb Ellis Business Park Woodside Park Rugby CV21 2NP. 2017-10-30 View Report
Address. Old address: 100 Curzon Road Rochdale OL11 2RX United Kingdom. Change date: 2017-09-26. New address: Webb Ellis Business Park Woodside Park Rugby CV21 2NP. 2017-09-26 View Report
Incorporation. Capital: GBP 1 2017-08-16 View Report