GILO INDUSTRIES RESEARCH LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Document

15/04/2515 April 2025 Change of details for Gilo Holdings Ltd as a person with significant control on 2025-04-15

View Document

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

View Accounts

09/08/249 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

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

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/10/2220 October 2022 Cessation of Giles Benedict Nunez Cardozo as a person with significant control on 2022-09-30

View Document

20/10/2220 October 2022 Notification of Gilo Holdings Ltd as a person with significant control on 2022-09-30

View Document

07/01/227 January 2022 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR GILES BENEDICT NUNEZ CARDOZO / 09/06/2016

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILO INDUSTRIES GROUP LIMITED

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES BENEDICT NUNEZ CARDOZO

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCARAMANGA

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES EDMONDSON

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM UNIT 10 CHALDICOTT BARNES TOKES LANE SEMLEY DORSET SP7 9AW

View Document

30/06/1630 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1527 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM LAWN FARM BARNS SHAFTESBURY ROAD GILLINGHAM DORSET SP8 5QP UNITED KINGDOM

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES BENEDICT NUNEZ CARDOZO / 09/02/2013

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/09/1115 September 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

15/06/1115 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR ANDREW THEODORE SCARAMANGA

View Document

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

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR ALEX EDWARD HEAD

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR JAMES DONALD EDMONDSON

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR GILES BENEDICT NUNEZ CARDOZO

View Document

21/07/1021 July 2010 09/06/10 STATEMENT OF CAPITAL GBP 100

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/06/109 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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