GAIL'S LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAppointment of Nicholas John Ayerst as a director on 2025-07-07

View Document

17/07/2517 July 2025 NewTermination of appointment of Marta Barbara Pogroszewska as a director on 2025-07-07

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

25/11/2425 November 2024

View Document

11/03/2411 March 2024 Amended audit exemption subsidiary accounts made up to 2023-02-28

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

05/12/225 December 2022

View Document

05/12/225 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

05/12/225 December 2022

View Document

05/12/225 December 2022

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

23/11/2123 November 2021

View Document

23/11/2123 November 2021

View Document

23/11/2123 November 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

23/11/2123 November 2021

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

05/11/215 November 2021 Registration of charge 060553930005, created on 2021-11-04

View Document

29/10/2129 October 2021 Satisfaction of charge 2 in full

View Document

29/10/2129 October 2021 Satisfaction of charge 3 in full

View Document

29/10/2129 October 2021 Satisfaction of charge 060553930004 in full

View Document

07/10/217 October 2021 Termination of appointment of Dean Arbel as a director on 2021-10-05

View Document

07/10/217 October 2021 Termination of appointment of Ran Avidan as a director on 2021-10-05

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

06/12/196 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

03/12/193 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

03/12/193 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

03/12/193 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

03/12/193 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

12/12/1812 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

12/12/1812 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

04/12/184 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

04/12/184 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR DEAN ARBEL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

05/12/175 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/17

View Document

05/12/175 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/17

View Document

05/12/175 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/17

View Document

05/12/175 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/17

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, SECRETARY JAKE EMERSON

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR ANDY TRIGWELL

View Document

14/11/1714 November 2017 SECRETARY APPOINTED MR ANDY TRIGWELL

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAKE EMERSON

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/02/16

View Document

18/01/1718 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/02/16

View Document

11/12/1611 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/16

View Document

11/12/1611 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/16

View Document

15/02/1615 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

16/02/1516 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

08/10/148 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060553930004

View Document

06/03/146 March 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/03/144 March 2014 SECTION 519

View Document

22/11/1322 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR THOMAS MOLNAR

View Document

17/01/1317 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

16/04/1216 April 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

17/10/1117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS MOLNAR

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR JAKE EMERSON

View Document

14/09/1114 September 2011 SAIL ADDRESS CHANGED FROM: HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

14/09/1114 September 2011 SECRETARY APPOINTED MR JAKE EMERSON

View Document

05/07/115 July 2011 SECTION 519

View Document

17/06/1117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/04/1119 April 2011 ALTER ARTICLES 11/04/2011

View Document

19/04/1119 April 2011 ARTICLES OF ASSOCIATION

View Document

21/01/1121 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

11/11/1011 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAN AVIDAN / 17/01/2010

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS MOLNAR / 17/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAN AVIDAN / 17/01/2010

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

02/05/092 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/0926 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

27/10/0827 October 2008 PREVEXT FROM 31/01/2008 TO 29/02/2008

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM HARBEN HOUSE, HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

13/02/0813 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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