GILLMAN AND SOAME UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Memorandum and Articles of Association

View Document

09/04/259 April 2025 Withdrawal of a person with significant control statement on 2025-04-09

View Document

09/04/259 April 2025 Termination of appointment of Stephen Paul Cook as a director on 2025-04-04

View Document

09/04/259 April 2025 Notification of Epg Uk Holdco Ltd as a person with significant control on 2025-04-04

View Document

09/04/259 April 2025 Termination of appointment of Anita Cook as a director on 2025-04-04

View Document

01/04/251 April 2025 Satisfaction of charge 1 in full

View Document

12/03/2512 March 2025 Notification of a person with significant control statement

View Document

11/03/2511 March 2025 Cessation of Stephen Paul Cook as a person with significant control on 2021-09-17

View Document

11/03/2511 March 2025 Cessation of Gary John White as a person with significant control on 2021-09-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Director's details changed for Mr Stephen Paul Cook on 2024-12-13

View Document

13/12/2413 December 2024 Director's details changed for Mrs Anita Cook on 2024-12-13

View Document

13/12/2413 December 2024 Director's details changed for Gary John White on 2024-12-13

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

16/02/2316 February 2023 Director's details changed for Mrs Anita Cook on 2023-01-01

View Document

16/02/2316 February 2023 Director's details changed for Gary John White on 2023-01-01

View Document

16/02/2316 February 2023 Director's details changed for Mr Stephen Paul Cook on 2023-01-01

View Document

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

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

18/10/2218 October 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-09-30 with updates

View Document

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

View Accounts

22/07/2022 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

05/07/195 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE THOMSON

View Document

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

View Accounts

14/11/1814 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANNE THOMSON / 20/08/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 12/08/15 NO CHANGES

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY GARY WHITE

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL COOK / 24/07/2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY WHITE / 24/07/2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY WHITE / 04/01/2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANNE THOMSON / 24/07/2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA COOK / 24/07/2015

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MISS JULIE ANNE THOMSON

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MRS ANITA COOK

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 SECRETARY'S CHANGE OF PARTICULARS / GARY WHITE / 28/08/2014

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM UNITS 7 & 8 CHANCERYGATE BUSINESS CENTRE LANGFORD LANE KIDLINGTON OXFORDSHIRE OX5 1FQ ENGLAND

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM UNIT 12 MCKAY TRADING ESTATE STATION APPROACH BICESTER OXFORDSHIRE OX26 6BZ UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1319 September 2013 12/08/13 NO CHANGES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 12/08/12 NO CHANGES

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/08/1112 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY WHITE / 01/07/2011

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / GARY WHITE / 01/07/2011

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OPENSHAW

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/08/1026 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

09/09/099 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/03/098 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COOK / 17/10/2007

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM TRAJAN HOUSE, MILL STREET OSNEY OXFORD OXFORDSHIRE OX2 0AW

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

18/06/0518 June 2005 SUBDIVISION,ENT 2 VOTE 20/05/05

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0518 June 2005 S-DIV CONVE 20/05/05

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/058 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 COMPANY NAME CHANGED GILLMAN & SOAME GRADUATION PHOTO GRAPHY LTD CERTIFICATE ISSUED ON 06/11/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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