Advanced company searchLink opens in new window

GIBUNCO (UK) LIMITED

Company number 03487616

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Dec 2023 CS01 Confirmation statement made on 23 December 2023 with no updates
23 Oct 2023 AA Accounts for a small company made up to 31 December 2022
30 Jan 2023 PSC07 Cessation of John Joseph Bassadone as a person with significant control on 30 November 2022
30 Jan 2023 TM01 Termination of appointment of John Joseph Bassadone as a director on 30 November 2022
30 Jan 2023 PSC01 Notification of John Arthur Bassadone as a person with significant control on 30 November 2022
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
12 Apr 2022 AA Accounts for a small company made up to 31 December 2020
29 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
09 Jun 2021 AA Accounts for a small company made up to 31 December 2019
29 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with no updates
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
27 Dec 2018 CS01 Confirmation statement made on 23 December 2018 with updates
23 Aug 2018 AA Accounts for a small company made up to 31 December 2017
15 Mar 2018 PSC01 Notification of John Joseph Bassadone as a person with significant control on 17 February 2017
15 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 15 March 2018
28 Dec 2017 CS01 Confirmation statement made on 23 December 2017 with updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
21 Sep 2016 AA Full accounts made up to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 20,000
29 Oct 2015 AA Full accounts made up to 31 December 2014
07 Aug 2015 AD01 Registered office address changed from 29 Great Peter Street London SW1P 3LW to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 7 August 2015
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 20,000