GELBRAY CAPITAL PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-01-21 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
18/06/2418 June 2024 | Registered office address changed from 400 Harrow Road London W9 2HU United Kingdom to Tudor Lodge Tudor Lodge, Augustine Road Minster on Sea Sheerness Kent ME12 2LZ on 2024-06-18 |
05/02/245 February 2024 | Change of details for Mr Jason Matthew Funge as a person with significant control on 2024-01-24 |
05/02/245 February 2024 | Registered office address changed from 17 Burhill Road Hersham Walton on Thmas Surrey KT12 4JB England to 400 Harrow Road London W9 2HU on 2024-02-05 |
05/02/245 February 2024 | Director's details changed for Mr Jason Matthew Funge on 2024-01-24 |
05/02/245 February 2024 | Director's details changed for Benjamin Martin Hughes on 2024-01-24 |
05/02/245 February 2024 | Director's details changed for Emma Jane Hughes on 2024-01-24 |
05/02/245 February 2024 | Director's details changed for Mrs Dawn Anne Funge on 2024-01-24 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-01-31 |
15/11/2315 November 2023 | Compulsory strike-off action has been discontinued |
15/11/2315 November 2023 | Compulsory strike-off action has been discontinued |
14/11/2314 November 2023 | Confirmation statement made on 2023-01-21 with updates |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
30/03/2230 March 2022 | Registered office address changed from Cobblers Cottage South Harting Petersfield Hampshire GU31 5QH United Kingdom to 17 Burhill Road Hersham Walton on Thmas Surrey KT12 4JB on 2022-03-30 |
30/03/2230 March 2022 | Cessation of Timothy Bull as a person with significant control on 2022-03-11 |
30/03/2230 March 2022 | Termination of appointment of Timothy Bull as a director on 2022-03-11 |
30/03/2230 March 2022 | Termination of appointment of Sally Elizabeth Bull as a director on 2022-03-11 |
28/03/2228 March 2022 | Confirmation statement made on 2022-01-21 with updates |
25/03/2225 March 2022 | Notification of Jason Matthew Funge as a person with significant control on 2021-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/01/1923 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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