GILLARD GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Statement of capital following an allotment of shares on 2023-11-30 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with updates |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
25/08/2325 August 2023 | Confirmation statement made on 2023-08-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/02/226 February 2022 | Director's details changed for Mrs Samantha May Gillard on 2022-02-06 |
06/02/226 February 2022 | Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 2022-02-06 |
06/02/226 February 2022 | Director's details changed for Mr Christopher Patrick Gillard on 2022-02-06 |
06/02/226 February 2022 | Change of details for Mrs Samantha May Gillard as a person with significant control on 2022-02-06 |
06/02/226 February 2022 | Change of details for Mr Christopher Patrick Gillard as a person with significant control on 2022-02-06 |
04/02/224 February 2022 | Director's details changed for Mrs Samantha May Gillard on 2022-02-03 |
04/02/224 February 2022 | Registered office address changed from Unit 2 Gateway C/O Sunrise Laundry Crewe CW1 6YY England to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE on 2022-02-04 |
04/02/224 February 2022 | Change of details for Mrs Samantha May Gillard as a person with significant control on 2022-02-03 |
04/02/224 February 2022 | Change of details for Mr Christopher Patrick Gillard as a person with significant control on 2022-02-03 |
04/02/224 February 2022 | Director's details changed for Mr Christopher Patrick Gillard on 2022-02-03 |
18/01/2218 January 2022 | Registered office address changed from Unit 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom to Unit 2 Gateway C/O Sunrise Laundry Crewe CW1 6YY on 2022-01-18 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/08/2013 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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