THE GILLETT MACLEOD PARTNERSHIP LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
18/03/2418 March 2024 | Confirmation statement made on 2024-02-13 with no updates |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-02-13 with no updates |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/07/208 July 2020 | PSC'S CHANGE OF PARTICULARS / MR JEFF GILLETT / 01/07/2020 |
17/06/2017 June 2020 | APPOINTMENT TERMINATED, SECRETARY NATALIE GILLETT |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
06/01/206 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
23/03/1923 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
08/01/188 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
11/01/1711 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
19/02/1619 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
12/01/1612 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
16/02/1516 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
05/12/145 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
05/12/145 December 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13 |
14/02/1414 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
07/01/147 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
13/02/1313 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
04/02/134 February 2013 | 31/03/12 TOTAL EXEMPTION FULL |
14/02/1214 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
08/01/128 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
03/03/113 March 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
10/01/1110 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
12/02/1012 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
12/02/1012 February 2010 | SAIL ADDRESS CREATED |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GILLETT / 01/10/2009 |
05/11/095 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
23/02/0923 February 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/02/0825 February 2008 | ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/03/2008 |
14/02/0814 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | COMPANY NAME CHANGED X Y Z ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 23/02/07 |
01/02/071 February 2007 | 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