- Company Overview for GIE CONSULTANTS LTD (06480238)
- Filing history for GIE CONSULTANTS LTD (06480238)
- People for GIE CONSULTANTS LTD (06480238)
- More for GIE CONSULTANTS LTD (06480238)
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 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | AD02 | Register inspection address has been changed to 10 South View Close Twyford Reading RG10 9AY | |
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Feb 2014 | AD01 | Registered office address changed from 10 South View Close Twyford Reading RG10 9AY on 4 February 2014 | |
04 Feb 2014 | CH01 | Director's details changed for Itzhak Goldfarb on 4 February 2014 | |
04 Feb 2014 | CH01 | Director's details changed for Eyal Geva on 4 February 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
03 Oct 2012 | CH01 | Director's details changed for Itzhak Goldfarb on 3 October 2012 | |
03 Oct 2012 | CH01 | Director's details changed for Eyal Geva on 3 October 2012 | |
03 Oct 2012 | AD01 | Registered office address changed from 2 Amberley Drive Twyford Reading Berkshire RG10 9BY United Kingdom on 3 October 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Itzhak Goldfarb on 23 January 2011 | |
20 Sep 2011 | AP01 | Appointment of Eyal Geva as a director | |
04 May 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
04 May 2011 | TM02 | Termination of appointment of Eyal Geva as a secretary | |
04 May 2011 | TM02 | Termination of appointment of Itzhak Goldfarb as a secretary | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
19 Sep 2010 | AD01 | Registered office address changed from 36B New Road Twyford Berkshire RG10 9PT on 19 September 2010 | |
14 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
14 Feb 2010 | CH01 | Director's details changed for Itzhak Goldfarb on 1 October 2009 |