- Company Overview for GIBBS TECHNOLOGIES LIMITED (03689665)
- Filing history for GIBBS TECHNOLOGIES LIMITED (03689665)
- People for GIBBS TECHNOLOGIES LIMITED (03689665)
- More for GIBBS TECHNOLOGIES LIMITED (03689665)
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) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 Dec 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
03 May 2024 | AD01 | Registered office address changed from 31 Holte Road Atherstone CV9 1HN England to 23 Albert Bridge House 23 Albert Bridge House 127 Albert Bridge Road London SW11 4PL on 3 May 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Dec 2023 | TM01 | Termination of appointment of Noel Alfred Lane as a director on 11 December 2023 | |
01 Nov 2023 | AP01 | Appointment of Ms Deborah Jane Ogilvie Gibbs as a director on 1 November 2023 | |
01 Nov 2023 | AP01 | Appointment of Mr Richard Dennis Jones as a director on 1 November 2023 | |
19 Oct 2023 | PSC01 | Notification of Deborah Jane Ogilvie Gibbs as a person with significant control on 13 October 2023 | |
19 Oct 2023 | PSC09 | Withdrawal of a person with significant control statement on 19 October 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
01 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 29 March 2023
|
|
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
12 Dec 2022 | AD01 | Registered office address changed from Avenue Road Nuneaton Warwickshire CV11 4LY to 31 Holte Road Atherstone CV9 1HN on 12 December 2022 | |
02 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
26 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
11 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Neil Graham Jenkins as a director on 8 June 2020 | |
03 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
02 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
26 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 17 September 2019
|
|
02 Apr 2019 | TM01 | Termination of appointment of Alan Timothy Gibbs as a director on 22 March 2019 |