THE GORILLA SAFARI COMPANY LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Registered office address changed from Victory House 400 Pavilion Drive Northampton NN4 7PA England to 10 Hirondelle Close Northampton NN5 6YS on 2022-10-11

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM THE STABLES CHURCH WALK DAVENTRY NORTHAMPTONSHIRE NN11 4BL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

12/12/1512 December 2015 DISS40 (DISS40(SOAD))

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM THE DAIRY TITHE FARM HOLCOT NORTHAMPTON NORTHAMPTONSHIRE NN6 9SH

View Document

09/12/159 December 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/11/145 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

21/11/1321 November 2013 COMPANY NAME CHANGED GORILLA SAFARI LIMITED CERTIFICATE ISSUED ON 21/11/13

View Document

21/11/1321 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/139 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

09/11/139 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA VALENTINO

View Document

09/11/139 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA VALENTINO

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA MICHELLE RUSSELL / 02/02/2013

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

27/03/1327 March 2013 COMPANY NAME CHANGED OPULENT EUROPE LIMITED CERTIFICATE ISSUED ON 27/03/13

View Document

19/11/1219 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

12/10/1112 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 2 SHACKLETON HANGAR SYWELL AERODROME, SYWELL NORTHAMPTON NORTHAMPTONSHIRE NN6 0BN UNITED KINGDOM

View Document

08/10/108 October 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