Advanced company searchLink opens in new window

G.I.F. HOLDING LTD.

Company number 06545389

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)
30 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
26 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Jul 2022 PSC04 Change of details for Mr Kent Mosbech as a person with significant control on 28 June 2022
19 May 2022 AD01 Registered office address changed from 69 Carter Lane London EC4V 5EQ England to 2 Appletree Close Redlynch Salisbury SP5 2JG on 19 May 2022
23 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
10 Jun 2020 CH01 Director's details changed for Mr Kent Mosbech on 10 June 2020
10 Jun 2020 PSC04 Change of details for Mr Kent Mosbech as a person with significant control on 10 June 2020
31 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
17 Oct 2017 CH01 Director's details changed for Mr Kent Mosbech on 17 October 2017
17 Oct 2017 PSC04 Change of details for Mr Kent Mosbech as a person with significant control on 17 October 2017
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Aug 2017 CH01 Director's details changed for Mr Kent Mosbech on 25 August 2017
27 Apr 2017 AD01 Registered office address changed from 65 Carter Lane London EC4V 5HF England to 69 Carter Lane London EC4V 5EQ on 27 April 2017
30 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015