THE GIFTED ORGANISATION LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/02/2417 February 2024 Appointment of Mrs Sharon Barbara Boyd as a director on 2024-02-17

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Termination of appointment of Chetna Murphy as a director on 2023-07-07

View Document

27/05/2327 May 2023 Appointment of Mrs Sonia Janey Harris as a director on 2023-05-23

View Document

27/05/2327 May 2023 Termination of appointment of Louisa Claire Lawes as a director on 2023-05-23

View Document

27/05/2327 May 2023 Termination of appointment of Janita Cashmore as a director on 2023-05-23

View Document

27/05/2327 May 2023 Appointment of Ms Jennifer Kumi as a director on 2023-05-23

View Document

27/05/2327 May 2023 Termination of appointment of Felicity Victoria Rachel Dace as a director on 2023-05-23

View Document

31/01/2331 January 2023 Director's details changed for Ms Janita Cashmore on 2023-01-28

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Director's details changed for Ms Felicity Victoria Rachel Dace on 2023-01-28

View Document

31/01/2331 January 2023 Director's details changed for Ms Louisa Claire Lawes on 2023-01-28

View Document

06/01/236 January 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Termination of appointment of Daniel Gordon as a director on 2022-09-20

View Document

14/10/2214 October 2022 Termination of appointment of Aysha Julie as a secretary on 2022-10-13

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHETNA SHAH / 29/01/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 DISS40 (DISS40(SOAD))

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MS CHETNA SHAH

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREAS KOUMI

View Document

23/11/1623 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 30 SHAMBROOK ROAD WEST CHESHUNT HERTS EN7 6WB

View Document

24/02/1624 February 2016 29/01/16 NO MEMBER LIST

View Document

04/12/154 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL KORBOE

View Document

04/02/154 February 2015 29/01/15 NO MEMBER LIST

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR GLENN STEWART

View Document

22/10/1422 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR DANIEL GORDON

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR LISA ANTHONY-RIGSBY

View Document

31/01/1431 January 2014 29/01/14 NO MEMBER LIST

View Document

29/11/1329 November 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR MARK SEGUNA

View Document

29/01/1329 January 2013 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