|
|
09 Feb 2026
|
09 Feb 2026
Cessation of Geph Holdings Limited as a person with significant control on 2 February 2026
|
|
|
02 Feb 2026
|
02 Feb 2026
Termination of appointment of Gareth Philip Cull as a director on 2 February 2026
|
|
|
02 Feb 2026
|
02 Feb 2026
Cessation of Gareth Philip Cull as a person with significant control on 2 February 2026
|
|
|
02 Feb 2026
|
02 Feb 2026
Registered office address changed from 84 84 Primrose Street Tonypandy CF40 1BJ Wales to 84 Primrose Street Tonypandy CF40 1BJ on 2 February 2026
|
|
|
02 Feb 2026
|
02 Feb 2026
Registered office address changed from 4 Beech Tree Close Radyr Cardiff CF15 8RZ Wales to 84 84 Primrose Street Tonypandy CF40 1BJ on 2 February 2026
|
|
|
02 Jun 2025
|
02 Jun 2025
Confirmation statement made on 31 May 2025 with no updates
|
|
|
31 May 2024
|
31 May 2024
Confirmation statement made on 31 May 2024 with no updates
|
|
|
27 Jun 2023
|
27 Jun 2023
Confirmation statement made on 8 June 2023 with no updates
|
|
|
23 May 2023
|
23 May 2023
Previous accounting period shortened from 31 December 2022 to 30 December 2022
|
|
|
10 Feb 2023
|
10 Feb 2023
Certificate of change of name
|
|
|
14 Oct 2022
|
14 Oct 2022
Current accounting period extended from 30 September 2022 to 31 December 2022
|
|
|
08 Jun 2022
|
08 Jun 2022
Confirmation statement made on 8 June 2022 with no updates
|
|
|
08 Jun 2022
|
08 Jun 2022
Notification of Geph Holdings Limited as a person with significant control on 1 June 2022
|
|
|
08 Jun 2022
|
08 Jun 2022
Change of details for Mr Gareth Phillip Cull as a person with significant control on 1 June 2022
|
|
|
08 Jun 2022
|
08 Jun 2022
Registered office address changed from The Court House the Court House Llwynypia Rct CF40 2HZ United Kingdom to 4 Beech Tree Close Radyr Cardiff CF15 8RZ on 8 June 2022
|
|
|
18 May 2022
|
18 May 2022
Confirmation statement made on 18 May 2022 with updates
|
|
|
14 Sep 2021
|
14 Sep 2021
Incorporation
|