- Company Overview for 15GIFTS LTD (07039525)
- Filing history for 15GIFTS LTD (07039525)
- People for 15GIFTS LTD (07039525)
- Charges for 15GIFTS LTD (07039525)
- More for 15GIFTS LTD (07039525)
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) |
---|---|---|---|
24 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 19 November 2018
|
|
07 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 19 November 2018
|
|
04 Dec 2018 | SH08 | Change of share class name or designation | |
04 Dec 2018 | SH10 | Particulars of variation of rights attached to shares | |
04 Dec 2018 | MA | Memorandum and Articles of Association | |
04 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
19 Jun 2018 | PSC07 | Cessation of Simon Scott Drakeford as a person with significant control on 30 June 2016 | |
19 Jun 2018 | PSC04 | Change of details for Mr Thomas Peter Cox as a person with significant control on 30 June 2016 | |
19 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
07 Jun 2018 | AD01 | Registered office address changed from C/O Ozkan Accountants Ltd 2nd Floor, Suite 12 Vantage Point, New England Road Brighton BN1 4GW England to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 7 June 2018 | |
05 Jun 2018 | MR01 | Registration of charge 070395250001, created on 31 May 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from 4th Floor, Castle Square House 9 Castle Square Brighton East Sussex BN1 1EG to C/O Ozkan Accountants Ltd 2nd Floor, Suite 12 Vantage Point, New England Road Brighton BN1 4GW on 10 April 2018 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
28 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Jul 2015 | CH01 | Director's details changed for Mr Thomas Peter Cox on 30 November 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | CH01 | Director's details changed for Mr Thomas Peter Holywell Cox on 30 November 2014 | |
13 Jul 2015 | CH01 | Director's details changed for Mr Simon Scott Drakeford on 9 June 2015 | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from Brunswick Studios 29 Brunswick Street East Hove East Sussex BN3 1AU to 4Th Floor, Castle Square House 9 Castle Square Brighton East Sussex BN1 1EG on 20 October 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
04 Jun 2014 | AR01 |
Annual return made up to 13 October 2012 with full list of shareholders
|