GABRIEL FC SERVICES LTD

Company Documents

DateDescription
14/12/2414 December 2024 Micro company accounts made up to 2024-08-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

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

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2023-08-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

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

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-08-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

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

View Accounts

25/11/2125 November 2021 Director's details changed for Mr Gabriel Farai Gora on 2021-11-25

View Document

25/11/2125 November 2021 Registered office address changed from 1st Floor North Westgate House the High Harlow CM20 1YS England to 19 Norwich Road Attleborough NR17 2AJ on 2021-11-25

View Document

25/11/2125 November 2021 Director's details changed for Mrs Perpitta Kudakwashe Gora on 2021-11-25

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

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

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

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

View Accounts

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL FARAI GORA / 27/08/2019

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR GABRIEL FARAI GORA / 27/08/2019

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PERPITTA KUDAKWASHE GORA / 27/08/2019

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 168 TITHELANDS HARLOW ESSEX CM19 5NF

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/03/1612 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

06/02/156 February 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MRS PERPITTA KUDAKWASHE GORA

View Document

16/12/1316 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

14/01/1314 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR PERPITTA GORA

View Document

18/08/1118 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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