FORT GILKICKER DEVELOPMENTS LTD

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

12/02/2512 February 2025 Notification of a person with significant control statement

View Document

12/02/2512 February 2025 Cessation of Abigail Hui Xian Tan as a person with significant control on 2025-01-15

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/06/245 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-05

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

19/02/2419 February 2024 Change of details for Ms Abigail Hui Xian Tan as a person with significant control on 2024-02-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/10/227 October 2022 Director's details changed for Ms Abigail Hui Xian Tan on 2022-10-05

View Document

07/10/227 October 2022 Change of details for Ms Abigail Hui Xian Tan as a person with significant control on 2022-10-05

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2021-05-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/06/209 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MS ABIGAIL HUI XIAN TAN / 02/04/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL HUI XIAN TAN / 02/04/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/08/1928 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MS ABIGAIL HUI XIAN TAN / 06/04/2016

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/11/187 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MS ABIGAIL TAN HUI XIAN / 07/11/2016

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL TAN HUI XIAN / 07/11/2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/11/1611 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 100

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR ANDREW PETER TEMPERTON

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM C/O RENAISSANCE ACCOUNTANTS LTD 225 MARSH WALL LONDON E14 9FW UNITED KINGDOM

View Document

06/05/166 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company