GILBERT REC LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Director's details changed for Mr Mohammed Fazlul Karim Mondol on 2025-01-02

View Document

02/04/252 April 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

28/12/2428 December 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

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

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-01-05 with updates

View Document

17/02/2417 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/12/233 December 2023 Appointment of Mr Mohammed Fazlul Karim Mondol as a director on 2023-12-01

View Document

03/12/233 December 2023 Termination of appointment of Enam Ur Rahman as a director on 2023-12-01

View Document

26/06/2326 June 2023 Termination of appointment of Simon Anthony Boyce as a director on 2023-06-09

View Document

26/06/2326 June 2023 Appointment of Mr Enam Ur Rahman as a director on 2023-06-09

View Document

19/06/2319 June 2023 Certificate of change of name

View Document

16/06/2316 June 2023 Change of details for Ipe Ventures Limited as a person with significant control on 2023-06-09

View Document

16/06/2316 June 2023 Cessation of Simon Anthony Boyce as a person with significant control on 2023-06-09

View Document

26/05/2326 May 2023 Satisfaction of charge 107366950002 in full

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021 Audit exemption subsidiary accounts made up to 2020-03-31

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / IPE VENTURES LIMITED / 30/09/2018

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / IPE VENTURES LIMITED / 10/10/2019

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107366950002

View Document

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

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR SIMON ANTHONY BOYCE

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR MUHAMMED IMAM

View Document

11/10/1811 October 2018 CESSATION OF MUHAMMED ADNAN IMAN AS A PSC

View Document

11/10/1811 October 2018 CORPORATE DIRECTOR APPOINTED IPE VENTURES LIMITED

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPE VENTURES LIMITED

View Document

15/06/1815 June 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107366950001

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE BARRY

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 73 NEW BOND STREET LONDON W1S 1RS ENGLAND

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM BLACK SEA HOUSE 72 WILSON STREET LONDON EC2A 2DH ENGLAND

View Document

24/04/1724 April 2017 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