GILBERT REC LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Director's details changed for Mr Mohammed Fazlul Karim Mondol on 2025-01-02 |
02/04/252 April 2025 | Confirmation statement made on 2025-01-05 with no updates |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
28/12/2428 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
21/03/2421 March 2024 | Registered office address changed from The Stansted Centre Parsonage Road Takeley Essex CM22 6PU to Black Sea House 72 Wilson Street London EC2A 2DH on 2024-03-21 |
21/03/2421 March 2024 | Confirmation statement made on 2024-01-05 with updates |
17/02/2417 February 2024 | Total exemption full accounts made up to 2023-03-31 |
03/12/233 December 2023 | Appointment of Mr Mohammed Fazlul Karim Mondol as a director on 2023-12-01 |
03/12/233 December 2023 | Termination of appointment of Enam Ur Rahman as a director on 2023-12-01 |
26/06/2326 June 2023 | Termination of appointment of Simon Anthony Boyce as a director on 2023-06-09 |
26/06/2326 June 2023 | Appointment of Mr Enam Ur Rahman as a director on 2023-06-09 |
19/06/2319 June 2023 | Certificate of change of name |
16/06/2316 June 2023 | Change of details for Ipe Ventures Limited as a person with significant control on 2023-06-09 |
16/06/2316 June 2023 | Cessation of Simon Anthony Boyce as a person with significant control on 2023-06-09 |
26/05/2326 May 2023 | Satisfaction of charge 107366950002 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-05 with updates |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | |
20/07/2120 July 2021 | Audit exemption subsidiary accounts made up to 2020-03-31 |
20/07/2120 July 2021 | |
20/07/2120 July 2021 | |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES |
15/10/1915 October 2019 | PSC'S CHANGE OF PARTICULARS / IPE VENTURES LIMITED / 30/09/2018 |
10/10/1910 October 2019 | PSC'S CHANGE OF PARTICULARS / IPE VENTURES LIMITED / 10/10/2019 |
13/08/1913 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107366950002 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | DIRECTOR APPOINTED MR SIMON ANTHONY BOYCE |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
11/10/1811 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMED IMAM |
11/10/1811 October 2018 | CESSATION OF MUHAMMED ADNAN IMAN AS A PSC |
11/10/1811 October 2018 | CORPORATE DIRECTOR APPOINTED IPE VENTURES LIMITED |
04/10/184 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPE VENTURES LIMITED |
15/06/1815 June 2018 | PREVSHO FROM 30/04/2018 TO 31/03/2018 |
12/03/1812 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107366950001 |
09/03/189 March 2018 | APPOINTMENT TERMINATED, DIRECTOR WAYNE BARRY |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES |
15/08/1715 August 2017 | REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 73 NEW BOND STREET LONDON W1S 1RS ENGLAND |
10/08/1710 August 2017 | REGISTERED OFFICE CHANGED ON 10/08/2017 FROM BLACK SEA HOUSE 72 WILSON STREET LONDON EC2A 2DH ENGLAND |
24/04/1724 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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