- Company Overview for GIFTED GROUP LIMITED (05205116)
- Filing history for GIFTED GROUP LIMITED (05205116)
- People for GIFTED GROUP LIMITED (05205116)
- Charges for GIFTED GROUP LIMITED (05205116)
- Insolvency for GIFTED GROUP LIMITED (05205116)
- More for GIFTED GROUP LIMITED (05205116)
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) |
---|---|---|---|
08 Jan 2018 | MR01 | Registration of charge 052051160002, created on 5 January 2018 | |
19 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
19 Jul 2017 | PSC04 | Change of details for Mr Jonathan James Price as a person with significant control on 11 October 2016 | |
19 Jul 2017 | PSC01 | Notification of Claire Price as a person with significant control on 11 October 2016 | |
17 Jul 2017 | SH08 | Change of share class name or designation | |
07 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
17 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Mar 2015 | MR04 | Satisfaction of charge 052051160001 in full | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Aug 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Aug 2014 | MR01 | Registration of charge 052051160001, created on 7 August 2014 | |
21 Mar 2014 | CH01 | Director's details changed for Jonathan James Price on 20 March 2014 | |
06 Aug 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 May 2013 | AD01 | Registered office address changed from 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED United Kingdom on 7 May 2013 | |
11 Dec 2012 | AD01 | Registered office address changed from Argon House, Argon Mews Fulham Broadway London SW6 1BJ on 11 December 2012 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
31 Jan 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 December 2011 | |
05 Oct 2011 | AP01 | Appointment of Jonathan James Price as a director | |
04 Oct 2011 | TM01 | Termination of appointment of Jonathan Price as a director | |
04 Oct 2011 | TM02 | Termination of appointment of Claire Elliot as a secretary |