GABRIELLA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/12/2431 December 2024 Director's details changed for Mr Benjamin Joseph Russell on 2024-11-01

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

18/11/2418 November 2024 Secretary's details changed for Mrs Simha Russell on 2024-11-01

View Document

18/11/2418 November 2024 Registered office address changed from 1 Hallswelle Road London NW11 0DH England to Churchill House 137-139 Brent Street London NW4 4DJ on 2024-11-18

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Director's details changed for Mr Michael Katz on 2023-12-01

View Document

21/12/2321 December 2023 Withdrawal of a person with significant control statement on 2023-12-21

View Document

21/12/2321 December 2023 Notification of Michael Katz as a person with significant control on 2023-12-04

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

02/06/232 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

05/01/235 January 2023 Registered office address changed from 1 Ashley Close London NW4 1PH England to 1 Hallswelle Road London NW11 0DH on 2023-01-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2022-01-05

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

26/01/2226 January 2022 Secretary's details changed for Mrs Simha Russell on 2022-01-05

View Document

26/01/2226 January 2022 Notification of a person with significant control statement

View Document

26/01/2226 January 2022 Cessation of Simha Diamond Russell as a person with significant control on 2022-01-05

View Document

26/01/2226 January 2022 Cessation of Benjamin Joseph Russell as a person with significant control on 2022-01-05

View Document

26/01/2226 January 2022 Director's details changed for Mr Benjamin Joseph Russell on 2022-01-05

View Document

26/01/2226 January 2022 Appointment of Mr Michael Katz as a director on 2022-01-05

View Document

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM 1 HALLSWELLE ROAD LONDON NW11 0DH ENGLAND

View Document

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

12/09/1712 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 125 WOLMER GARDENS EDGWARE MIDDLESEX HA8 8QF

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH UNITED KINGDOM

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR BENJAMIN JOSEPH RUSSELL

View Document

23/03/1023 March 2010 SECRETARY APPOINTED MRS SIMHA RUSSELL

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/03/1016 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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