GADGET PLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Registered office address changed from 25 Dicey Avenue London NW2 6AR to 3 Sneyd Road London NW2 6AL on 2025-05-02

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

12/06/2412 June 2024 Termination of appointment of Nasratullah Qais Razaq as a secretary on 2024-06-12

View Document

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

View Accounts

27/12/2327 December 2023 Termination of appointment of Sohail Jalatzai as a secretary on 2023-12-27

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Notification of Najibullah Razaq as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Withdrawal of a person with significant control statement on 2023-11-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

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

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

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

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

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

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

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

View Accounts

15/12/1915 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, SECRETARY KHABIR WARDAK

View Document

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

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 5 NEW GOULSTON STREET ALDGATE LONDON E1 7QD

View Document

19/10/1519 October 2015 SECRETARY APPOINTED MR KHABIR ABDUL WARDAK

View Document

19/10/1519 October 2015 SECRETARY APPOINTED MR NASRATULLAH QAIS RAZAQ

View Document

19/10/1519 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

24/06/1424 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/11/132 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/11/1112 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/11/106 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAJIBULLAH RAZAQ / 09/11/2009

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 575 BARKING ROAD PLAISTOW LONDON E13 9EZ

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 5 NEW GOULSTON STREET ALDGATE LONDON E1 7QD

View Document

03/11/083 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 35 FIRS AVENUE LONDON N11 3NE

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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