GILLY PRINT FINE ART LTD
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/03/235 March 2023 | Confirmation statement made on 2023-01-29 with no updates |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-01-29 with no updates |
19/12/2119 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/02/1917 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
23/12/1823 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
29/11/1829 November 2018 | REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 6A AIRSPEED ROAD PRIORY INDUSTRIAL PARK CHRISTCHURCH DORSET BH23 4HD ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM CHRISTCHURCH BUSINESS CENTRE GRANGE ROAD CHRISTCHURCH DORSET BH23 4JD |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/02/1519 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/02/1422 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
22/12/1322 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/02/138 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/02/1224 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/12/1022 December 2010 | PREVSHO FROM 30/06/2010 TO 31/03/2010 |
07/07/107 July 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/03/0923 March 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
03/04/083 April 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/04/0730 April 2007 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 12 SEAWAY AVENUE CHRISTCHURCH BH23 4EX |
16/02/0716 February 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
09/02/069 February 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/03/057 March 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05 |
11/02/0511 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | NEW DIRECTOR APPOINTED |
16/02/0416 February 2004 | NEW SECRETARY APPOINTED |
30/01/0430 January 2004 | SECRETARY RESIGNED |
30/01/0430 January 2004 | DIRECTOR RESIGNED |
29/01/0429 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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