- Company Overview for GABARE LTD (03520132)
- Filing history for GABARE LTD (03520132)
- People for GABARE LTD (03520132)
- Charges for GABARE LTD (03520132)
- More for GABARE LTD (03520132)
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) |
---|---|---|---|
19 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2024 | MA | Memorandum and Articles of Association | |
19 Oct 2024 | SH08 | Change of share class name or designation | |
17 Oct 2024 | SH10 | Particulars of variation of rights attached to shares | |
29 Sep 2024 | CH01 | Director's details changed for Mr George Edward Christopher Stanley on 29 September 2024 | |
31 Jul 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Nov 2023 | AP01 | Appointment of Mr George Edward Christopher Stanley as a director on 1 November 2023 | |
05 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
11 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
21 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2021 | CH03 | Secretary's details changed for Mr George Edward Christopher Stanley on 25 May 2021 | |
31 May 2021 | AD02 | Register inspection address has been changed from 5 Upper Lattimore Road St. Albans Hertfordshire AL1 3UD England to 15 Churchill Road St. Albans AL1 4HH | |
09 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
12 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
16 Mar 2018 | PSC04 | Change of details for Mr James Edward Stanley as a person with significant control on 18 January 2018 | |
16 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 |