THE THEO GIMBEL CHARITABLE TRUST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

22/03/1822 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 8 UNITY STREET COLLEGEGREEN BRISTOL AVON BS1 5HH

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/04/1611 April 2016 29/03/16 NO MEMBER LIST

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STUBBS / 11/04/2016

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

09/04/159 April 2015 29/03/15 NO MEMBER LIST

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

11/04/1411 April 2014 29/03/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 29/03/13 NO MEMBER LIST

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 29/03/12 NO MEMBER LIST

View Document

12/03/1212 March 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

12/03/1212 March 2012 COMPANY NAME CHANGED HYGEIA STUDIOS COLOUR-LIGHT-ART RESEARCH INCORPORATING THE HYGEIA COLLEGE OF COLOUR THERAPY LTD. CERTIFICATE ISSUED ON 12/03/12

View Document

05/03/125 March 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/1223 January 2012 CHANGE OF NAME 17/01/2012

View Document

23/01/1223 January 2012 ALTER ARTICLES 17/01/2012

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW GIMBEL

View Document

11/04/1111 April 2011 29/03/11 NO MEMBER LIST

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 29/03/10 NO MEMBER LIST

View Document

01/11/091 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 29/03/09

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STUBBS / 29/03/2009

View Document

20/01/0920 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 ANNUAL RETURN MADE UP TO 29/03/08

View Document

28/02/0828 February 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 S386 DISP APP AUDS 09/11/07

View Document

22/12/0722 December 2007 REGISTERED OFFICE CHANGED ON 22/12/07 FROM: HIGHFIELD ROCKNESS HILL, NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0JS

View Document

14/05/0714 May 2007 ANNUAL RETURN MADE UP TO 29/03/07

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 ANNUAL RETURN MADE UP TO 29/03/06

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 ANNUAL RETURN MADE UP TO 29/03/05

View Document

09/12/049 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 ANNUAL RETURN MADE UP TO 29/03/04

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 ANNUAL RETURN MADE UP TO 29/03/03

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 ANNUAL RETURN MADE UP TO 29/03/02

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 ANNUAL RETURN MADE UP TO 29/03/01

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 ANNUAL RETURN MADE UP TO 29/03/00

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/12/9817 December 1998 ANNUAL RETURN MADE UP TO 31/12/98

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/12/9623 December 1996 ANNUAL RETURN MADE UP TO 31/12/96

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/01/9618 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

19/12/9419 December 1994 ANNUAL RETURN MADE UP TO 31/12/94

View Document

19/12/9419 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

13/12/9413 December 1994 DIRECTOR RESIGNED

View Document

13/12/9413 December 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/02/943 February 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/01/9312 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

12/01/9312 January 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/01/9215 January 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/04/9130 April 1991 ANNUAL RETURN MADE UP TO 31/01/91

View Document

19/04/9019 April 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

03/04/903 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/12/8914 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 COMPANY NAME CHANGED HYGEIA STUDIOS,COLOUR-LIGHT-ART RESEARCH,LIMITED CERTIFICATE ISSUED ON 08/12/89

View Document

02/02/892 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

17/01/8917 January 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

18/02/8818 February 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

18/02/8818 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/01/8822 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/8723 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

23/12/8723 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

14/12/8714 December 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

14/12/8714 December 1987 ANNUAL RETURN MADE UP TO 31/12/85

View Document

07/12/877 December 1987 ORDER OF COURT - RESTORATION 24/11/87

View Document

08/09/878 September 1987 DISSOLVED

View Document

28/04/8728 April 1987 FIRST GAZETTE

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