GABRIELLE PARKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

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

View Accounts

20/01/2520 January 2025 Change of details for Ms Gabrielle Frieth Parker as a person with significant control on 2018-11-23

View Document

20/12/2420 December 2024 Change of details for Ms Gabrielle Frieth Parker as a person with significant control on 2018-11-23

View Document

22/11/2422 November 2024 Change of details for Ms Gabrielle Frieth Parker as a person with significant control on 2018-11-23

View Document

28/10/2428 October 2024 Notification of Gary William Lincoln as a person with significant control on 2018-11-23

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

09/04/199 April 2019 Registered office address changed from , 9 Limes Road, Beckenham, Kent, BR3 6NS, England to 125 Hadlow Road Tonbridge TN9 1QE on 2019-04-09

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 9 LIMES ROAD BECKENHAM KENT BR3 6NS ENGLAND

View Document

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

View Accounts

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

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

View Accounts

16/01/1816 January 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR GARY LINCOLN

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY GARY LINCOLN

View Document

13/03/1713 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/1623 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/04/1613 April 2016 Registered office address changed from , 294 Upper Street, London, N1 2TU to 125 Hadlow Road Tonbridge TN9 1QE on 2016-04-13

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR SASKIA COX

View Document

13/04/1613 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 294 UPPER STREET LONDON N1 2TU

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/04/1517 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/05/1422 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/06/133 June 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/04/1226 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/05/1113 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

27/10/1027 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLE PARKER / 04/05/2010

View Document

04/05/104 May 2010 Registered office address changed from , 286 Upper Street, Islington, London, N1 2TZ on 2010-05-04

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY WILLIAM LINCOLN / 04/05/2010

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 286 UPPER STREET ISLINGTON LONDON N1 2TZ

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLE PARKER / 09/04/2010

View Document

04/05/104 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED GARY WILLIAM LINCOLN

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED SASKIA COX

View Document

09/02/109 February 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/07/0927 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/07/0927 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/06/0916 June 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/01/0913 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/01/0913 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/05/0812 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/02/0826 February 2008 ACC. REF. DATE EXTENDED FROM 31/08/2007 TO 31/01/2008

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0721 July 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/09/0320 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

22/04/9622 April 1996 AUDITOR'S RESIGNATION

View Document

10/07/9510 July 1995 RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

23/06/9223 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/929 April 1992 Incorporation

View Document

09/04/929 April 1992 Incorporation

View Document

09/04/929 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information