GAGNON ESSENTIALS LIMITED
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-03-20 with no updates |
03/01/253 January 2025 | Micro company accounts made up to 2024-03-31 |
04/05/244 May 2024 | Confirmation statement made on 2024-03-20 with no updates |
09/01/249 January 2024 | Micro company accounts made up to 2023-03-31 |
03/09/233 September 2023 | Registered office address changed from 4 Old Park Lane London W1K 1QW England to 8 Moneyer Road Andover SP10 4NG on 2023-09-03 |
03/09/233 September 2023 | Change of details for Ms Beth Gagnon as a person with significant control on 2023-09-01 |
03/09/233 September 2023 | Director's details changed for Ms Beth Gagnon on 2023-09-01 |
05/05/235 May 2023 | Confirmation statement made on 2023-03-20 with no updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-03-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
12/09/1812 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 26 YORK ST YORK STREET LONDON W1U 6PZ ENGLAND |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
24/04/1624 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
24/04/1624 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BETH GAGNON / 24/04/2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/12/1523 December 2015 | REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 6 DUDLEY HOUSE 4/8 WESTMORELAND STREET LONDON W1G 8PW |
11/04/1511 April 2015 | REGISTERED OFFICE CHANGED ON 11/04/2015 FROM FLAT A, 113 BAKER STREET LONDON W1U 6RS |
11/04/1511 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
28/04/1328 April 2013 | APPOINTMENT TERMINATED, SECRETARY TANGA TOTTERDELL |
28/04/1328 April 2013 | SECRETARY APPOINTED MR SIMON HOSIER |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/06/127 June 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
07/01/117 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
04/06/104 June 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
03/06/103 June 2010 | REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 26 YORK STREET LONDON W1U 6PZ |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BETH GAGNON / 20/03/2010 |
03/02/103 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
06/04/096 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/11/0818 November 2008 | APPOINTMENT TERMINATED SECRETARY ROBERT SMITH |
18/11/0818 November 2008 | SECRETARY APPOINTED TANGA OKONDO TOTTERDELL |
18/04/0818 April 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | LOCATION OF REGISTER OF MEMBERS |
10/04/0710 April 2007 | LOCATION OF DEBENTURE REGISTER |
10/04/0710 April 2007 | REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 42 ALIE STREET LONDON E1 8DA |
10/04/0710 April 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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