GISTICE LTD

Company Documents

DateDescription
20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM GROUND FLOOR OFFICE 108 FORE STREET HERTFORD HERTFORDSHIRE SG14 1AB ENGLAND

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/01/1921 January 2019 CESSATION OF PAUL ANDREW WESTHEAD AS A PSC

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

26/06/1826 June 2018 PREVSHO FROM 31/08/2018 TO 05/04/2018

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLENDALYN MARTINEZ

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM VICTORY HOUSE 400 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 7PA

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WESTHEAD

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MS BLENDALYN MARTINEZ

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 73 WORCESTER ROAD BLACKPOOL FY3 9SY UNITED KINGDOM

View Document

16/08/1716 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information