GIFT CREATION AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

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

View Accounts

23/12/2323 December 2023 Accounts for a small company made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

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

View Accounts

22/02/2322 February 2023 Registration of charge 070897940011, created on 2023-02-21

View Document

12/01/2312 January 2023 Satisfaction of charge 070897940007 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 070897940008 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 070897940006 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 1 in full

View Document

05/12/225 December 2022 Registration of charge 070897940010, created on 2022-11-14

View Document

02/12/222 December 2022 Registration of charge 070897940009, created on 2022-11-25

View Document

24/11/2224 November 2022 All of the property or undertaking has been released from charge 070897940006

View Document

24/11/2224 November 2022 All of the property or undertaking has been released from charge 070897940007

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

28/06/2128 June 2021 Registration of charge 070897940008, created on 2021-06-23

View Document

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

View Accounts

24/08/2024 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

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

View Accounts

28/08/1928 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM UNIT 12, WESTBY CLOSE WHITEHILLS DRIVE WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5LW ENGLAND

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 31-37 PARK ROYAL ROAD, LONDON HA4 6SB ENGLAND

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 31-37 PARK ROYAL ROAD, LONDON 31-37 PARK ROYAL ROAD LONDON EALING NW10 7LQ UNITED KINGDOM

View Document

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

View Accounts

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR SHYAM THAKRAR

View Document

13/08/1813 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 500000

View Document

13/08/1813 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

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

View Accounts

16/10/1716 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENNAND

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIFT CREATION AND DESIGN (HOLDINGS) LTD

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070897940007

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070897940006

View Document

12/07/1612 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070897940004

View Document

12/07/1612 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070897940005

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070897940005

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070897940004

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY KIRSTIE BRENNAND

View Document

14/06/1614 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 132 HIGHFIELD ROAD BLACKPOOL LANCASHIRE FY4 2HH

View Document

13/06/1613 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/05/1627 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BRENNAND

View Document

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR SHOHIL THAKRAR

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR SHYAM THAKRAR

View Document

10/03/1510 March 2015 CURREXT FROM 30/04/2015 TO 30/09/2015

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/01/157 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 ADOPT ARTICLES 09/09/2014

View Document

22/09/1422 September 2014 06/08/14 STATEMENT OF CAPITAL GBP 65000

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/12/1323 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

15/10/1315 October 2013 CURREXT FROM 31/12/2013 TO 30/04/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/10/132 October 2013 13/12/12 STATEMENT OF CAPITAL GBP 95000

View Document

28/11/1228 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/03/1224 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/1212 March 2012 06/03/12 STATEMENT OF CAPITAL GBP 35000

View Document

12/03/1212 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

12/03/1212 March 2012 ADOPT ARTICLES 06/03/2012

View Document

06/03/126 March 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MICHAEL STEEL BRENNAND

View Document

23/02/1223 February 2012 COMPANY NAME CHANGED AVODIRECT LIMITED CERTIFICATE ISSUED ON 23/02/12

View Document

28/11/1128 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/07/111 July 2011 01/01/11 STATEMENT OF CAPITAL GBP 5000

View Document

08/12/108 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BRANNAND / 02/03/2010

View Document

21/01/1021 January 2010 04/01/10 STATEMENT OF CAPITAL GBP 100

View Document

09/01/109 January 2010 DIRECTOR APPOINTED DAVID ANTHONY BRANNAND

View Document

09/01/109 January 2010 SECRETARY APPOINTED KIRSTIE JANE BRENNAND

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/11/0928 November 2009 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