GIBBS CARE UNIT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-07-31

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

06/11/246 November 2024 Confirmation statement made on 2024-08-24 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/06/243 June 2024 Micro company accounts made up to 2023-07-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR MUDIWA CHARAMBA

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MRS BIBI FEEROZE FURREEDAN / 30/07/2019

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BIBI FEEROZE FURREEDAN / 30/07/2019

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR MOHAMMED NAGIB FURREEDAN

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR MUDIWA LAWRENCE CHARAMBA

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

13/07/1813 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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