GASELEE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

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

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/08/236 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/10/223 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSI DENISE GOLDING / 17/05/2019

View Document

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

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

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

View Accounts

16/11/1616 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

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

View Accounts

21/12/1521 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/08/1528 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

26/11/1426 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/08/147 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

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

View Accounts

29/11/1329 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

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

View Accounts

10/12/1210 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL ERIC BANISTER / 01/04/2012

View Document

29/11/1129 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

03/09/103 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

06/12/096 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR APPOINTED GARY DE SOUZA

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MISS SUSI DENISE GOLDING

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MRS FLORENCE SMITH

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/02/058 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 13 GASELEE STREET LONDON E14 9QZ

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/02/046 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

30/05/0130 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 NC INC ALREADY ADJUSTED 16/11/00

View Document

30/05/0130 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/12/007 December 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: 19 GASELEE STREET LONDON E14 9QZ

View Document

08/08/998 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 REGISTERED OFFICE CHANGED ON 08/08/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 SECRETARY RESIGNED

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 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