THE GORILLA SAFARI COMPANY LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-24 with no updates |
21/06/2421 June 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-24 with no updates |
21/06/2321 June 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Registered office address changed from Victory House 400 Pavilion Drive Northampton NN4 7PA England to 10 Hirondelle Close Northampton NN5 6YS on 2022-10-11 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
24/06/2124 June 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
28/06/1928 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
22/06/1822 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
06/04/186 April 2018 | REGISTERED OFFICE CHANGED ON 06/04/2018 FROM THE STABLES CHURCH WALK DAVENTRY NORTHAMPTONSHIRE NN11 4BL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
31/07/1731 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
24/06/1624 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
12/12/1512 December 2015 | DISS40 (DISS40(SOAD)) |
09/12/159 December 2015 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM THE DAIRY TITHE FARM HOLCOT NORTHAMPTON NORTHAMPTONSHIRE NN6 9SH |
09/12/159 December 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
09/12/159 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
03/11/153 November 2015 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/11/145 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/07/1414 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
21/11/1321 November 2013 | COMPANY NAME CHANGED GORILLA SAFARI LIMITED CERTIFICATE ISSUED ON 21/11/13 |
21/11/1321 November 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/11/139 November 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
09/11/139 November 2013 | APPOINTMENT TERMINATED, DIRECTOR NICOLA VALENTINO |
09/11/139 November 2013 | APPOINTMENT TERMINATED, DIRECTOR NICOLA VALENTINO |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/07/1324 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA MICHELLE RUSSELL / 02/02/2013 |
24/07/1324 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
27/03/1327 March 2013 | COMPANY NAME CHANGED OPULENT EUROPE LIMITED CERTIFICATE ISSUED ON 27/03/13 |
19/11/1219 November 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/06/1215 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
12/10/1112 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
30/03/1130 March 2011 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 2 SHACKLETON HANGAR SYWELL AERODROME, SYWELL NORTHAMPTON NORTHAMPTONSHIRE NN6 0BN UNITED KINGDOM |
08/10/108 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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