GITANO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

13/10/2313 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Withdrawal of a person with significant control statement on 2023-07-07

View Document

30/06/2330 June 2023 Notification of Rebecca Louise Court-Mason as a person with significant control on 2022-06-07

View Document

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

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

05/12/225 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Notification of a person with significant control statement

View Document

28/11/2228 November 2022 Director's details changed for Miss Rebecca Louise Taylor on 2022-11-28

View Document

24/11/2224 November 2022 Termination of appointment of Jonathan Mark Crossling as a secretary on 2022-06-07

View Document

24/11/2224 November 2022 Cessation of Jonathan Mark Crossling as a person with significant control on 2022-06-07

View Document

24/11/2224 November 2022 Termination of appointment of Jonathan Mark Crossling as a director on 2022-06-07

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

10/02/2210 February 2022 Termination of appointment of Sharon Taylor as a director on 2022-01-28

View Document

10/02/2210 February 2022 Appointment of Miss Rebecca Louise Taylor as a director on 2022-02-10

View Document

10/02/2210 February 2022 Registered office address changed from 4 Hillside Ingleby Arncliffe Northallerton DL6 3LU England to Jubilee House Stokesley Middlesbrough TS9 5JQ on 2022-02-10

View Document

28/01/2228 January 2022 Appointment of Mrs Sharon Taylor as a director on 2022-01-28

View Document

09/12/219 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

11/03/2111 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

07/01/217 January 2021 DISS40 (DISS40(SOAD))

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 22 VALLEY ROAD GROVE HILL MIDDLESBROUGH CLEVELAND TS4 2RZ ENGLAND

View Document

31/01/1931 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 4 HILLSIDE INGLEBY ARNCLIFFE NORTHALLERTON NORTH YORKSHIRE DL6 3LU

View Document

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

View Accounts

02/02/162 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

14/03/1514 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

17/01/1517 January 2015 DISS40 (DISS40(SOAD))

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 29 BIRCHFIELD DRIVE EAGLESCLIFFE STOCKTON-ON-TEES CLEVELAND TS16 0ER

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

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

View Accounts

30/03/1430 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

11/03/1311 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

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

View Accounts

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 29 BIRCHFIELD DRIVE EAGLESCLIFFE TG16 0ER

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK CROSSLING / 01/01/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK CROSSLING / 01/01/2012

View Document

14/03/1214 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/06/1114 June 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual return made up to 22 January 2010 with full list of shareholders

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 63 HART LANE LUTON BEDFORDSHIRE LU2 0JF

View Document

08/06/118 June 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

07/09/107 September 2010 STRUCK OFF AND DISSOLVED

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

09/06/099 June 2009 SECRETARY APPOINTED JONATHAN MARK CROSSLING

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY TINA CROSSLING

View Document

22/01/0922 January 2009 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