Advanced company searchLink opens in new window

GARIBALDI 1865 LIMITED

Company number 06484953

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)
04 Feb 2025 CS01 Confirmation statement made on 28 January 2025 with no updates
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
04 Mar 2024 AD01 Registered office address changed from 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom to Unit R Ivanhoe Business Park Ashby De La Zouch Leicestershire LE65 2AB on 4 March 2024
05 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Nov 2023 CH03 Secretary's details changed for Miss Georgia Payne on 24 November 2023
09 Oct 2023 CERTNM Company name changed tom payne law LIMITED\certificate issued on 09/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-05
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with updates
13 Oct 2022 AA Micro company accounts made up to 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Aug 2021 TM02 Termination of appointment of Regent Street Secretariat Limited as a secretary on 11 August 2021
15 Jul 2021 AD01 Registered office address changed from C/O Actons 20 Regent Street Nottingham Nottinghamshire NG1 5BQ to 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on 15 July 2021
29 Apr 2021 AP03 Appointment of Miss Georgia Payne as a secretary on 22 April 2021
29 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
11 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
31 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
12 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Jun 2017 CC04 Statement of company's objects
29 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Limits to auth share cap removed 23/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates