- Company Overview for ROBERT GILES AGENCIES LIMITED (03778376)
- Filing history for ROBERT GILES AGENCIES LIMITED (03778376)
- People for ROBERT GILES AGENCIES LIMITED (03778376)
- Charges for ROBERT GILES AGENCIES LIMITED (03778376)
- Registers for ROBERT GILES AGENCIES LIMITED (03778376)
- More for ROBERT GILES AGENCIES LIMITED (03778376)
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) |
---|---|---|---|
14 Nov 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 27 May 2024 with no updates | |
22 Jun 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
31 Mar 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
12 Jul 2022 | PSC04 | Change of details for Mrs Christine Giles as a person with significant control on 27 May 2022 | |
12 Jul 2022 | PSC04 | Change of details for Mr Robert Giles as a person with significant control on 27 May 2022 | |
30 Mar 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
31 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
29 Sep 2020 | AD02 | Register inspection address has been changed from 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 24 Old Bond Street London W1S 4AP | |
04 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
22 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
10 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
18 Feb 2019 | TM01 | Termination of appointment of Tracy Davis as a director on 6 February 2019 | |
07 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with updates | |
07 Jun 2018 | AD03 | Register(s) moved to registered inspection location 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS | |
09 Apr 2018 | CH01 | Director's details changed for Mr Robert Giles on 19 December 2017 | |
09 Apr 2018 | CH01 | Director's details changed for Mrs Christine Giles on 19 December 2017 | |
09 Apr 2018 | CH01 | Director's details changed for Tracy Davis on 19 December 2017 | |
02 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 |