- Company Overview for GUN4HIRE INC LIMITED (07524613)
- Filing history for GUN4HIRE INC LIMITED (07524613)
- People for GUN4HIRE INC LIMITED (07524613)
- More for GUN4HIRE INC LIMITED (07524613)
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) |
---|---|---|---|
21 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
11 Mar 2024 | AD01 | Registered office address changed from First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom to Units 4&5 Rockfield Business Park Old Station Drive Cheltenham Glos GL53 0AN on 11 March 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
31 Jan 2023 | PSC04 | Change of details for Mr Christopher Kenneth White as a person with significant control on 20 February 2017 | |
15 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from Unit 4 Tanhouse Farm Frampton on Severn Gloucester GL2 7EH England to First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA on 4 October 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
27 May 2021 | AD01 | Registered office address changed from 237B London Road Charlton Kings Cheltenham GL52 6HZ England to Unit 4 Tanhouse Farm Frampton on Severn Gloucester GL2 7EH on 27 May 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
11 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
24 May 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
20 Feb 2017 | AD01 | Registered office address changed from 20a High Street Thonbury Bristol BS35 2AH to 237B London Road Charlton Kings Cheltenham GL52 6HZ on 20 February 2017 | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|