GELLING ENTERPRISES LIMITED

Company Documents

DateDescription
11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 40 CRAVEN STREET LONDON WC2N 5NG

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR ELSDON MARK WATSON

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE DENTITH

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/06/1812 June 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED / 29/05/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/03/168 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/06/155 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050553080001

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050553080003

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050553080002

View Document

10/03/1510 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 050553080001

View Document

04/03/144 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

19/07/1319 July 2013 CORPORATE DIRECTOR APPOINTED GENOVA INVESTMENTS LIMITED

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN DIRECTORS LIMITED

View Document

05/03/135 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

06/03/126 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

03/03/113 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

26/02/1026 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED / 25/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN DIRECTORS LIMITED / 25/02/2010

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

27/03/0927 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY DIANE DENTITH

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED

View Document

06/10/086 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED / 15/09/2008

View Document

26/09/0826 September 2008 DIRECTOR AND SECRETARY APPOINTED DIANE DENTITH

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 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