GILO INDUSTRIES RESEARCH LIMITED
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Confirmation statement made on 2025-07-03 with no updates |
11/06/2511 June 2025 | Total exemption full accounts made up to 2024-12-31 |
15/04/2515 April 2025 | Registered office address changed from Lawn Barn Farms Shaftesbury Road Gillingham Dorset SP8 5QP England to 22 Chancery Lane London WC2A 1LS on 2025-04-15 |
15/04/2515 April 2025 | Change of details for Gilo Holdings Ltd as a person with significant control on 2025-04-15 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/08/249 August 2024 | Total exemption full accounts made up to 2023-12-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/09/237 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2021-12-31 |
20/10/2220 October 2022 | Cessation of Giles Benedict Nunez Cardozo as a person with significant control on 2022-09-30 |
20/10/2220 October 2022 | Notification of Gilo Holdings Ltd as a person with significant control on 2022-09-30 |
07/01/227 January 2022 | Accounts for a small company made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-03 with updates |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
17/02/2017 February 2020 | PSC'S CHANGE OF PARTICULARS / MR GILES BENEDICT NUNEZ CARDOZO / 09/06/2016 |
17/02/2017 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILO INDUSTRIES GROUP LIMITED |
08/10/198 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
16/11/1816 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES BENEDICT NUNEZ CARDOZO |
07/10/187 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
31/07/1831 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SCARAMANGA |
01/05/181 May 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES EDMONDSON |
10/07/1710 July 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES |
30/06/1630 June 2016 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM UNIT 10 CHALDICOTT BARNES TOKES LANE SEMLEY DORSET SP7 9AW |
30/06/1630 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
17/05/1617 May 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
27/07/1527 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
07/06/157 June 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/07/143 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
13/06/1413 June 2014 | REGISTERED OFFICE CHANGED ON 13/06/2014 FROM LAWN FARM BARNS SHAFTESBURY ROAD GILLINGHAM DORSET SP8 5QP UNITED KINGDOM |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/06/1319 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
28/02/1328 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES BENEDICT NUNEZ CARDOZO / 09/02/2013 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/06/1211 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/09/1115 September 2011 | CURRSHO FROM 30/06/2012 TO 31/12/2011 |
15/06/1115 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
01/09/101 September 2010 | DIRECTOR APPOINTED MR ANDREW THEODORE SCARAMANGA |
21/07/1021 July 2010 | REGISTERED OFFICE CHANGED ON 21/07/2010 FROM C/O DPC VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY UNITED KINGDOM |
21/07/1021 July 2010 | DIRECTOR APPOINTED MR ALEX EDWARD HEAD |
21/07/1021 July 2010 | DIRECTOR APPOINTED MR JAMES DONALD EDMONDSON |
21/07/1021 July 2010 | DIRECTOR APPOINTED MR GILES BENEDICT NUNEZ CARDOZO |
21/07/1021 July 2010 | 09/06/10 STATEMENT OF CAPITAL GBP 100 |
11/06/1011 June 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
09/06/109 June 2010 | 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