Advanced company searchLink opens in new window

93 ST. GABRIELS LIMITED

Company number 05897301

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)
07 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with no updates
31 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
08 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
31 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
08 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
30 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
16 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
25 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
03 Sep 2020 AA Unaudited abridged accounts made up to 31 August 2019
17 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
28 Sep 2019 CH01 Director's details changed for Mrs Vivian James on 23 September 2019
28 Sep 2019 CH03 Secretary's details changed for Mr Andrew Mark Nelson on 23 September 2019
28 Sep 2019 CH01 Director's details changed for Mr Andrew Mark Nelson on 23 September 2019
28 Sep 2019 AD01 Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 September 2019
21 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
20 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
03 Oct 2018 CS01 Confirmation statement made on 7 August 2018 with updates
31 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
31 May 2018 AP01 Appointment of Mrs Vivian James as a director on 16 February 2018
31 May 2018 TM01 Termination of appointment of Robert Benjamin James as a director on 16 February 2018
08 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
08 May 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
30 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
11 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2