- Company Overview for GIFTCARD CONSULTING LTD (04080111)
- Filing history for GIFTCARD CONSULTING LTD (04080111)
- People for GIFTCARD CONSULTING LTD (04080111)
- Charges for GIFTCARD CONSULTING LTD (04080111)
- More for GIFTCARD CONSULTING LTD (04080111)
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) |
---|---|---|---|
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
16 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr Brian Anthony Dunne as a director on 1 December 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
05 Jun 2017 | AP03 | Appointment of Mrs Sarah Jarvis as a secretary on 5 June 2017 | |
05 Jun 2017 | CH03 | Secretary's details changed for Angela Webster on 5 June 2017 | |
05 Jun 2017 | TM02 | Termination of appointment of Angela Webster as a secretary on 5 June 2017 | |
31 Jan 2017 | AA | Micro company accounts made up to 31 March 2016 | |
14 Jan 2017 | AD01 | Registered office address changed from Action Court Coleman Street Parkgate Rotherham S62 6EL to The Grange Worksop Road Aston Sheffield S26 2EB on 14 January 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
20 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
28 Sep 2012 | CH01 | Director's details changed for Katrina Helen Dunne on 28 September 2012 | |
28 Sep 2012 | CH03 | Secretary's details changed for Angela Webster on 28 September 2012 | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |