GILBERT & MELLISH LTD

Company Documents

DateDescription
15/04/2515 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

27/02/2527 February 2025 Appointment of Mrs Gemma Michelle Walton as a secretary on 2025-02-27

View Document

27/02/2527 February 2025 Termination of appointment of Saleem Choudhry as a secretary on 2025-02-27

View Document

13/08/2413 August 2024 Registered office address changed from Entreprise House Accounting Synergy 6 David Lane Nottingham NG6 0UJ England to Unit 4 Maizefield Hinckley Leicestershire LE10 1YF on 2024-08-13

View Document

13/08/2413 August 2024 Secretary's details changed for Mr Saleem Choudhry on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mr Emil Van Swaal on 2024-08-13

View Document

13/08/2413 August 2024 Change of details for Mr Emil Van Swaal as a person with significant control on 2024-08-13

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-02-29 with updates

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

29/01/2429 January 2024 Termination of appointment of John Meadows as a director on 2024-01-26

View Document

07/10/237 October 2023 Micro company accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Registered office address changed from Saleem a Choudhry Sovereign House 184 Nottingham Road Nottingham NG7 7BA England to Entreprise House Accounting Synergy 6 David Lane Nottingham NG6 0UJ on 2022-12-29

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM OFFICE-10, MERCURY HOUSE SHIPSTONE BUSINESS CENTRE NORTH GATE, NEW BASFORD NOTTINGHAM NOTTS. NG7 7FN ENGLAND

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 SECRETARY APPOINTED MR SALEEM CHOUDHRY

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 18-MERCURY HOUSE SHIPSTONE BUSINESS CENTRE NORTH GATE NOTTINGHAM NG7 7FN ENGLAND

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/06/1729 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1729 June 2017 COMPANY NAME CHANGED PIEDRO LTD CERTIFICATE ISSUED ON 29/06/17

View Document

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM C/O SALEEM A CHOUDHRY MERCURY HOUSE SHIPSTONE BUSINESS CENTRE NORTH GATE, NEW BASFORD NOTTINGHAM NOTTS. NG7 7FN ENGLAND

View Document

30/01/1730 January 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

22/01/1722 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM THE OLD VICARAGE MARKET STREET CASTLE DONINGTON DERBY DE74 2JB

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

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

View Accounts

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088946750002

View Document

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

View Accounts

19/02/1519 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR JOHN MEADOWS

View Document

15/09/1415 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088946750001

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 25-27 PARK ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 2ED UNITED KINGDOM

View Document

14/02/1414 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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