C GABRIEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

14/10/1914 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JOANNE GABRIEL HAYES / 01/06/2019

View Document

13/11/1813 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

12/12/1712 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/07/1627 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS. JULIE GABRIEL-CLARKE / 20/07/2016

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JULIE GABRIEL-CLARKE / 20/07/2016

View Document

14/06/1614 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/07/1517 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

22/02/1522 February 2015 REGISTERED OFFICE CHANGED ON 22/02/2015 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JOANNE HAYES / 01/06/2014

View Document

13/06/1413 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/06/1324 June 2013 SAIL ADDRESS CHANGED FROM: 57 PALACE GARDENS BUCKHURST HILL ESSEX IG9 5PQ UNITED KINGDOM

View Document

24/06/1324 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM, GABRIEL INDUSTRIAL ESTATE 115 JEFFREYS ROAD, ENFIELD, MIDDLESEX, EN3 7UA, UNITED KINGDOM

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/06/128 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM, JEFFREYS RD,, ENFIELD, MIDDLESEX, EN3 7UA

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/07/1119 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

19/07/1119 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

18/07/1118 July 2011 SAIL ADDRESS CREATED

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/08/102 August 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE GABRIEL-CLARKE / 03/06/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JOANNE HAYES / 09/10/2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE GABRIEL-CLARKE / 03/06/2010

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 22/03/03; NO CHANGE OF MEMBERS

View Document

30/12/0230 December 2002 £ SR 500@1 30/11/01

View Document

30/12/0230 December 2002 BUY BACK SHARES 30/11/01

View Document

23/12/0223 December 2002 RETURN MADE UP TO 22/03/02; CHANGE OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

28/10/0128 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 SECRETARY RESIGNED

View Document

08/05/998 May 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

05/04/945 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/945 April 1994 RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

25/03/9325 March 1993 RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/03/9325 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 RETURN MADE UP TO 22/03/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED

View Document

10/04/9110 April 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

30/03/9030 March 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

27/09/8927 September 1989 ALTER MEM AND ARTS 10/08/89

View Document

27/09/8927 September 1989 £ IC 28000/14000 £ SR 14000@1=14000

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

19/04/8919 April 1989 RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

18/01/8918 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 NC INC ALREADY ADJUSTED

View Document

18/03/8818 March 1988 RE SHARES 04/01/88

View Document

17/03/8817 March 1988 WD 16/02/88 AD 20/01/88--------- £ SI 14150@1=14150 £ IC 42300/56450

View Document

01/03/881 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/8811 February 1988 NC INC ALREADY ADJUSTED

View Document

11/02/8811 February 1988 RIGHTS ISSUE 04/01/88

View Document

07/02/877 February 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 03/02/87; FULL LIST OF MEMBERS

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