Advanced company searchLink opens in new window

GLADSTONE ASSOCIATES LIMITED

Company number 04792404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Jul 2017 CS01 Confirmation statement made on 9 June 2017 with updates
13 Jul 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 29 September 2016
12 Jul 2017 PSC01 Notification of Mikkel Moestrup Bak as a person with significant control on 29 September 2016
12 Jul 2017 PSC01 Notification of Mathias Moestrup Bak as a person with significant control on 29 September 2016
01 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Dec 2016 CH01 Director's details changed for Mr Allan Niels Jorgen Jensen on 1 October 2009
27 Sep 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-09-27
  • GBP 1,000
27 Sep 2016 AD03 Register(s) moved to registered inspection location Rannock House Geddington Road Corby Northamptonshire NN18 8AA
27 Sep 2016 AD02 Register inspection address has been changed to Rannock House Geddington Road Corby Northamptonshire NN18 8AA
26 Sep 2016 AP04 Appointment of Anglodan Secretaries Ltd as a secretary on 6 September 2016
22 Sep 2016 AD01 Registered office address changed from Rannock House Geddington Road Corby Northamptonshire NN18 8AA to 75 Bell Gardens Haddenham Ely Cambs CB6 3TX on 22 September 2016
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
22 Mar 2015 AA Micro company accounts made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
18 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
24 Feb 2013 TM01 Termination of appointment of Profadserconsult S A as a director
16 Oct 2012 DISS40 Compulsory strike-off action has been discontinued