GABRIEL THOMSON LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-10 with updates |
31/01/2531 January 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Micro company accounts made up to 2023-06-30 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-10 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with updates |
23/01/2323 January 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-10 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/05/1616 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/06/154 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/05/1413 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/06/135 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/01/1329 January 2013 | APPOINTMENT TERMINATED, SECRETARY JAMES CROSBY SECRETARIAL SERVICES LIMITED |
29/01/1329 January 2013 | CORPORATE SECRETARY APPOINTED BLG REGISTRARS LIMITED |
10/05/1210 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/06/1115 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
27/05/1127 May 2011 | REGISTERED OFFICE CHANGED ON 27/05/2011 FROM EMBER HOUSE 35-37 CREEK ROAD EAST MOLESEY SURREY KT8 9BE |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/07/1030 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL THOMSON / 11/06/2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE MARSHALL / 11/06/2010 |
29/07/1029 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES CROSBY SECRETARIAL SERVICES LIMITED / 11/06/2010 |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
24/07/0924 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL THOMSON / 13/07/2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
04/07/084 July 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
23/09/0723 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
04/07/074 July 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/07/0612 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/07/0612 July 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | NEW DIRECTOR APPOINTED |
30/03/0630 March 2006 | DIRECTOR RESIGNED |
20/10/0520 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
29/07/0529 July 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
08/08/038 August 2003 | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
07/08/027 August 2002 | S366A DISP HOLDING AGM 11/06/02 |
22/07/0222 July 2002 | NEW SECRETARY APPOINTED |
22/07/0222 July 2002 | NEW DIRECTOR APPOINTED |
22/07/0222 July 2002 | NEW DIRECTOR APPOINTED |
22/07/0222 July 2002 | SECRETARY RESIGNED |
22/07/0222 July 2002 | REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
22/07/0222 July 2002 | DIRECTOR RESIGNED |
11/06/0211 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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