- Company Overview for REAL GIFT EXPERIENCES LIMITED (05606741)
- Filing history for REAL GIFT EXPERIENCES LIMITED (05606741)
- People for REAL GIFT EXPERIENCES LIMITED (05606741)
- More for REAL GIFT EXPERIENCES LIMITED (05606741)
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) |
---|---|---|---|
28 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
28 Oct 2014 | AD01 | Registered office address changed from C/O Celebrateinlondon.Co.Uk Wimbledon Village Business Centre Thornton House Thornton Road London SW19 4NG to Celebrate in London - Wimbletech 35 Wimbledon Hill Road London SW19 7NB on 28 October 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Oct 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Oct 2013 | CH01 | Director's details changed for Ben Macqueen on 28 October 2013 | |
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Sep 2013 | AD01 | Registered office address changed from Studio 7 80 Silverthorne Road London SW8 3HE on 3 September 2013 | |
29 Oct 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
07 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jul 2012 | CH01 | Director's details changed for Benedict Damien Macqueen on 6 July 2012 | |
30 Jul 2012 | AD01 | Registered office address changed from Wimbledon Village Business Centre Thornton House Thornton Road London SW19 4NG England on 30 July 2012 | |
27 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
18 Aug 2011 | AD01 | Registered office address changed from C/O Sterling Bloom Ltd 135 Masons Hill Bromley BR2 9HT England on 18 August 2011 | |
25 Feb 2011 | AD01 | Registered office address changed from Wimbledon Village Business Centre Ltd Thornton House Thornton Road Wimbledon SW19 4NG on 25 February 2011 | |
28 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
11 Mar 2010 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Benedict Damien Macqueen on 2 October 2009 | |
03 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
08 Oct 2009 | TM02 | Termination of appointment of Alexander Macqueen as a secretary |