GITANO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
31/01/2531 January 2025 | Unaudited abridged accounts made up to 2024-03-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/10/2313 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
07/07/237 July 2023 | Withdrawal of a person with significant control statement on 2023-07-07 |
30/06/2330 June 2023 | Notification of Rebecca Louise Court-Mason as a person with significant control on 2022-06-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
05/12/225 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
05/12/225 December 2022 | Notification of a person with significant control statement |
28/11/2228 November 2022 | Director's details changed for Miss Rebecca Louise Taylor on 2022-11-28 |
24/11/2224 November 2022 | Termination of appointment of Jonathan Mark Crossling as a secretary on 2022-06-07 |
24/11/2224 November 2022 | Cessation of Jonathan Mark Crossling as a person with significant control on 2022-06-07 |
24/11/2224 November 2022 | Termination of appointment of Jonathan Mark Crossling as a director on 2022-06-07 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Termination of appointment of Sharon Taylor as a director on 2022-01-28 |
10/02/2210 February 2022 | Appointment of Miss Rebecca Louise Taylor as a director on 2022-02-10 |
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 |
28/01/2228 January 2022 | Appointment of Mrs Sharon Taylor as a director on 2022-01-28 |
09/12/219 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2111 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
07/01/217 January 2021 | DISS40 (DISS40(SOAD)) |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
05/01/215 January 2021 | FIRST GAZETTE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 22 VALLEY ROAD GROVE HILL MIDDLESBROUGH CLEVELAND TS4 2RZ ENGLAND |
31/01/1931 January 2019 | 31/03/18 UNAUDITED ABRIDGED |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 4 HILLSIDE INGLEBY ARNCLIFFE NORTHALLERTON NORTH YORKSHIRE DL6 3LU |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/03/1514 March 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
17/01/1517 January 2015 | DISS40 (DISS40(SOAD)) |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
14/01/1514 January 2015 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 29 BIRCHFIELD DRIVE EAGLESCLIFFE STOCKTON-ON-TEES CLEVELAND TS16 0ER |
28/10/1428 October 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/03/1430 March 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/10/1230 October 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 29 BIRCHFIELD DRIVE EAGLESCLIFFE TG16 0ER |
14/03/1214 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK CROSSLING / 01/01/2012 |
14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK CROSSLING / 01/01/2012 |
14/03/1214 March 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/06/1114 June 2011 | 31/01/10 TOTAL EXEMPTION FULL |
14/06/1114 June 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual return made up to 22 January 2010 with full list of shareholders |
14/06/1114 June 2011 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 63 HART LANE LUTON BEDFORDSHIRE LU2 0JF |
08/06/118 June 2011 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
07/09/107 September 2010 | STRUCK OFF AND DISSOLVED |
25/05/1025 May 2010 | FIRST GAZETTE |
09/06/099 June 2009 | SECRETARY APPOINTED JONATHAN MARK CROSSLING |
09/06/099 June 2009 | APPOINTMENT TERMINATED SECRETARY TINA CROSSLING |
22/01/0922 January 2009 | 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