GILI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-21 with updates |
| 02/04/252 April 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 24/11/2424 November 2024 | Director's details changed for Ms Claire Michelle Sherree Lockett on 2024-11-24 |
| 23/11/2423 November 2024 | Appointment of Ms Claire Michelle Sherree Lockett as a director on 2024-08-21 |
| 30/10/2430 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
| 13/06/2413 June 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 26/10/2326 October 2023 | Notification of Benjamin Lockett as a person with significant control on 2023-10-26 |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-10-24 with updates |
| 30/08/2330 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 04/11/224 November 2022 | Statement of capital following an allotment of shares on 2022-11-04 |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
| 04/02/224 February 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
| 25/02/2125 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
| 27/02/2027 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
| 17/10/1917 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LOCKETT / 17/10/2019 |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
| 14/02/1914 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
| 17/05/1817 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
| 18/04/1718 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
| 16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 12/10/1512 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
| 17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 17/10/1417 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
| 14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 11/10/1311 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
| 16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 21/11/1221 November 2012 | SAIL ADDRESS CHANGED FROM: 73 LOWTHER STREET WHITEHAVEN CUMBRIA CA28 7AH |
| 21/11/1221 November 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
| 21/11/1221 November 2012 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 73 LOWTHER STREET WHITEHAVEN CUMBRIA CA28 7AH ENGLAND |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 24/10/1124 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 08/11/108 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
| 17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 10/02/1010 February 2010 | Annual return made up to 9 October 2009 with full list of shareholders |
| 10/02/1010 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN LOCKETT / 01/10/2009 |
| 02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOCKETT / 01/11/2009 |
| 02/11/092 November 2009 | SAIL ADDRESS CREATED |
| 07/08/097 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOCKETT / 07/08/2009 |
| 07/08/097 August 2009 | SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN LOCKETT / 07/08/2009 |
| 15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 03/11/083 November 2008 | LOCATION OF DEBENTURE REGISTER |
| 03/11/083 November 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
| 03/11/083 November 2008 | LOCATION OF REGISTER OF MEMBERS |
| 03/11/083 November 2008 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 73 LOWTHER STREET WHITEHAVEN CUMBRIA CA28 7AH |
| 09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 16/10/0716 October 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
| 25/09/0725 September 2007 | REGISTERED OFFICE CHANGED ON 25/09/07 FROM: CARLTON HOUSE, 136 GRAY SRTEET WORKINGTON CUMBRIA CA14 2LU |
| 25/09/0725 September 2007 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06 |
| 09/10/069 October 2006 | 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