- Company Overview for YOUR GIFTHORSE LIMITED (04318919)
- Filing history for YOUR GIFTHORSE LIMITED (04318919)
- People for YOUR GIFTHORSE LIMITED (04318919)
- More for YOUR GIFTHORSE LIMITED (04318919)
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) |
---|---|---|---|
21 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
21 Nov 2024 | AD04 | Register(s) moved to registered office address Tamworth Enterprise Centre Philip Dix House Corporation Street Tamworth B79 7DN | |
21 Nov 2024 | AD04 | Register(s) moved to registered office address Tamworth Enterprise Centre Philip Dix House Corporation Street Tamworth B79 7DN | |
21 Nov 2024 | PSC04 | Change of details for Miss Christina Mai Jones as a person with significant control on 21 November 2024 | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
09 Aug 2023 | AA | Micro company accounts made up to 31 March 2022 | |
09 Aug 2023 | AA | Micro company accounts made up to 31 March 2021 | |
20 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
15 Feb 2022 | AD01 | Registered office address changed from 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FH England to Tamworth Enterprise Centre Philip Dix House Corporation Street Tamworth B79 7DN on 15 February 2022 | |
19 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
27 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
24 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
24 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jan 2019 | AD01 | Registered office address changed from Hazel Stables Lower Hazel Stables Lower Hazel Rudgeway Bristol BS35 3QP England to 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FH on 11 January 2019 | |
09 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
29 Aug 2017 | AD01 | Registered office address changed from Unit 6 Elms Farm Hardy Lane Tockington Bristol BS32 4LJ England to Hazel Stables Lower Hazel Stables Lower Hazel Rudgeway Bristol BS35 3QP on 29 August 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from 18 Suite 2, 18 High Street Thornbury Bristol BS35 2AH England to Unit 6 Elms Farm Hardy Lane Tockington Bristol BS32 4LJ on 2 June 2017 | |
13 Feb 2017 | AD01 | Registered office address changed from Unit 6 Tockington Poultry Centre Hardy Lane Tockington Bristol BS32 4LQ to 18 Suite 2, 18 High Street Thornbury Bristol BS35 2AH on 13 February 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates |