THE GISH FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Micro company accounts made up to 2024-02-28

View Document

04/06/254 June 2025 Confirmation statement made on 2025-02-21 with updates

View Document

04/06/254 June 2025 Notification of Errol Charles Pitter as a person with significant control on 2025-06-04

View Document

04/06/254 June 2025 Cessation of Jacqueline Barbara Humphries as a person with significant control on 2025-06-04

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

04/11/244 November 2024 Director's details changed for Mrs Marion Marjorie Pitter on 2024-07-01

View Document

04/11/244 November 2024 Director's details changed for Mr Errol Charles Pitter on 2024-07-01

View Document

04/11/244 November 2024 Registered office address changed from 21 Clifford Road Fishponds Bristol BS16 4LR United Kingdom to 333 Wells Road Bristol BS4 2QB on 2024-11-04

View Document

04/11/244 November 2024 Secretary's details changed for Mrs Marion Marjorie Pitter on 2024-07-01

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-02-21 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/12/2120 December 2021 Registered office address changed from 21 Hartshill Close Uxbridge Middx UB10 9LH to 21 Clifford Road Fishponds Bristol BS16 4LR on 2021-12-20

View Document

26/10/2126 October 2021 Appointment of Mrs Marion Marjorie Pitter as a director on 2021-10-25

View Document

26/10/2126 October 2021 Termination of appointment of Jacqueline Barbara Humphries as a secretary on 2021-10-24

View Document

26/10/2126 October 2021 Termination of appointment of Jacqueline Barbara Humphries as a director on 2021-10-24

View Document

26/10/2126 October 2021 Appointment of Mr Errol Charles Pitter as a director on 2021-10-25

View Document

26/10/2126 October 2021 Appointment of Mrs Marion Marjorie Pitter as a secretary on 2021-10-25

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

15/11/1815 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 32 LONGBOURN WINDSOR BERKSHIRE SL4 3TN

View Document

23/02/1623 February 2016 21/02/16 NO MEMBER LIST

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MISS JOANNE BENOIT

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 21/02/15 NO MEMBER LIST

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 21/02/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/11/1313 November 2013 TERMINATE DIR APPOINTMENT

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOOTH

View Document

03/08/133 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 31/33 COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ UNITED KINGDOM

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 39 THE METRO CENTRE TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9SB

View Document

04/04/134 April 2013 21/02/13 NO MEMBER LIST

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JACQUELINE BARBARA HUMPHRIES / 31/12/2012

View Document

04/04/134 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE BARBARA HUMPHRIES / 31/12/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/01/137 January 2013 29/02/12 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 21/02/12

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/03/1122 March 2011 21/02/11

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/04/1013 April 2010 21/02/10

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 ANNUAL RETURN MADE UP TO 21/02/09

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/05/087 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HUMPHRIES / 06/03/2008

View Document

07/05/087 May 2008 ANNUAL RETURN MADE UP TO 21/02/08

View Document

10/04/0810 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HUMPHRIES / 27/03/2008

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 24-26 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 ANNUAL RETURN MADE UP TO 21/02/07

View Document

01/08/061 August 2006 ANNUAL RETURN MADE UP TO 17/02/06

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

01/08/061 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: BRYNMEWN CUSOP HAY ON WYE HEREFORD HR3 5RQ

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/06/0616 June 2006 ANNUAL RETURN MADE UP TO 28/02/05

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 ANNUAL RETURN MADE UP TO 17/02/05

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

22/04/0422 April 2004 ANNUAL RETURN MADE UP TO 17/02/04

View Document

17/03/0317 March 2003 ANNUAL RETURN MADE UP TO 17/02/03

View Document

20/05/0220 May 2002 ANNUAL RETURN MADE UP TO 17/02/02

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

24/04/0124 April 2001 ANNUAL RETURN MADE UP TO 17/02/01

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 76 LOWER MORTLAKE ROAD RICHMOND SURREY TW9 2JG

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

03/03/003 March 2000 ANNUAL RETURN MADE UP TO 17/02/00

View Document

12/03/9912 March 1999 ANNUAL RETURN MADE UP TO 17/02/99

View Document

17/02/9817 February 1998 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