GABRIEL VENTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Registered office address changed from 128 128 City Road London EC1V 2NX England to 128 128 City Road London EC1V 2NX on 2025-02-27

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Registration of charge 075624490004, created on 2024-10-08

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

20/03/2420 March 2024 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL England to 128 128 City Road London EC1V 2NX on 2024-03-20

View Document

14/03/2414 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

18/01/2418 January 2024 Cessation of David Patrick Lilly as a person with significant control on 2017-09-22

View Document

11/04/2311 April 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

20/10/2220 October 2022 Satisfaction of charge 075624490003 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 075624490002 in full

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

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

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075624490003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOR SPILLS LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/10/1727 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/10/1727 October 2017 22/09/17 STATEMENT OF CAPITAL GBP 10100

View Document

27/10/1727 October 2017 29/08/17 STATEMENT OF CAPITAL GBP 10125

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS ENGLAND

View Document

29/04/1729 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 1

View Document

26/04/1726 April 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075624490002

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM TRIESTA 2 SOUTH RIPLEY COTTAGES BRANSGORE BH23 8ET

View Document

08/08/158 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075624490001

View Document

17/06/1517 June 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

08/05/148 May 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 26-27 LOWER WOODSTOCK STREET CASTLE CARY SOMERSET BA7 7BA ENGLAND

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID P LILLY / 01/05/2013

View Document

28/06/1328 June 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/07/1216 July 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG BODDINGTON

View Document

10/04/1210 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 42 WOOD END CLOSE SHARNBROOK BEDS MK44 1JY ENGLAND

View Document

20/03/1220 March 2012 20/03/12 STATEMENT OF CAPITAL GBP 100

View Document

23/02/1223 February 2012 23/02/12 STATEMENT OF CAPITAL GBP 2

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR DAVID P LILLY

View Document

14/03/1114 March 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