GILBERT GEORGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Director's details changed for Mr Jorge Manuel Machado Dias on 2025-06-11 |
13/06/2513 June 2025 | Change of details for Mr Jorge Manuel Machado Dias as a person with significant control on 2025-06-11 |
13/06/2513 June 2025 | Confirmation statement made on 2025-06-09 with updates |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-06-30 |
04/02/254 February 2025 | Termination of appointment of Paula Christina Nunes-Dias as a director on 2025-01-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-09 with updates |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-09 with updates |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-09 with updates |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | DIRECTOR APPOINTED MRS PAULA CHRISTINA NUNES-DIAS |
20/07/2020 July 2020 | APPOINTMENT TERMINATED, DIRECTOR GILBERTO ALVES |
20/07/2020 July 2020 | CESSATION OF GILBERTO JOSE CALDEIRA ALVES AS A PSC |
20/07/2020 July 2020 | PSC'S CHANGE OF PARTICULARS / MR JORGE MANUEL MACHADO DIAS / 20/07/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
28/02/2028 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
21/02/1921 February 2019 | REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 5 ERIN CLOSE LONDON SW6 1BF |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/06/1614 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
18/06/1518 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/06/1420 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
12/06/1312 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/07/1230 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/06/1115 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/07/101 July 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILBERTO JOSE CALDEIRA ALVES / 09/06/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JORGE MANUEL MACHADO DIAS / 09/06/2010 |
19/12/0919 December 2009 | REGISTERED OFFICE CHANGED ON 19/12/2009 FROM 6 HARWOOD ROAD LONDON SW6 4PH |
22/06/0922 June 2009 | DIRECTOR APPOINTED JORGE MANUEL MACHADO DIAS |
22/06/0922 June 2009 | DIRECTOR APPOINTED GILBERTO JOSE CALDEIRA ALVES |
10/06/0910 June 2009 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
10/06/0910 June 2009 | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES |
09/06/099 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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