- Company Overview for MORGAN GIBAUD ASSOCIATES LIMITED (02941684)
- Filing history for MORGAN GIBAUD ASSOCIATES LIMITED (02941684)
- People for MORGAN GIBAUD ASSOCIATES LIMITED (02941684)
- More for MORGAN GIBAUD ASSOCIATES LIMITED (02941684)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2025 | AA | Micro company accounts made up to 30 June 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with updates | |
10 May 2024 | TM02 | Termination of appointment of the Old Butchery Ltd as a secretary on 10 May 2024 | |
08 Dec 2023 | AA | Micro company accounts made up to 30 June 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with updates | |
23 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with updates | |
07 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
13 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
17 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
27 May 2019 | PSC04 | Change of details for Mr Hugh Gibaud as a person with significant control on 27 May 2019 | |
11 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
04 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
18 Oct 2017 | AP01 | Appointment of Mrs Helen Gibaud as a director on 18 October 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
07 Aug 2017 | PSC01 | Notification of Helen Gibaud as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC01 | Notification of Hugh Gibaud as a person with significant control on 6 April 2016 | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from 6a Castle Street Christchurch Dorset BH23 1DT to The Old Butchery High Street Twyford Winchester Hampshire SO21 1NH on 28 July 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
02 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |