GILBERT GEORGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Director's details changed for Mr Jorge Manuel Machado Dias on 2025-06-11

View Document

13/06/2513 June 2025 Change of details for Mr Jorge Manuel Machado Dias as a person with significant control on 2025-06-11

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/02/254 February 2025 Termination of appointment of Paula Christina Nunes-Dias as a director on 2025-01-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/10/2129 October 2021 Registered office address changed from 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ England to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 2021-10-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MRS PAULA CHRISTINA NUNES-DIAS

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR GILBERTO ALVES

View Document

20/07/2020 July 2020 CESSATION OF GILBERTO JOSE CALDEIRA ALVES AS A PSC

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR JORGE MANUEL MACHADO DIAS / 20/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

28/02/2028 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 5 ERIN CLOSE LONDON SW6 1BF

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/06/1614 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/06/1518 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/06/1420 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/06/1312 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/07/1230 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILBERTO JOSE CALDEIRA ALVES / 09/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JORGE MANUEL MACHADO DIAS / 09/06/2010

View Document

19/12/0919 December 2009 REGISTERED OFFICE CHANGED ON 19/12/2009 FROM 6 HARWOOD ROAD LONDON SW6 4PH

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED JORGE MANUEL MACHADO DIAS

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED GILBERTO JOSE CALDEIRA ALVES

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

09/06/099 June 2009 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