Advanced company searchLink opens in new window

GIBSON BOOTH LIMITED

Company number 07891643

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)
14 Jan 2025 TM01 Termination of appointment of Alexander Ewart Hay Ffrench as a director on 6 January 2025
14 Jan 2025 AP01 Appointment of Ms Samantha Jane Rainbow as a director on 6 January 2025
03 Sep 2024 AA01 Current accounting period extended from 31 March 2025 to 31 May 2025
03 Sep 2024 AP01 Appointment of Mr Alexander Ewart Hay Ffrench as a director on 30 August 2024
03 Sep 2024 PSC02 Notification of Xeinadin Group Limited as a person with significant control on 30 August 2024
03 Sep 2024 PSC07 Cessation of Robert Ian Watson as a person with significant control on 30 August 2024
03 Sep 2024 PSC07 Cessation of Scott Paul Mell as a person with significant control on 30 August 2024
03 Sep 2024 PSC07 Cessation of Robert Howard as a person with significant control on 30 August 2024
29 Aug 2024 SH01 Statement of capital following an allotment of shares on 28 August 2024
  • GBP 604
01 Aug 2024 MR04 Satisfaction of charge 078916430001 in full
22 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
17 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 15 April 2023 with updates
21 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
10 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 15 April 2019 with updates
09 Apr 2019 SH08 Change of share class name or designation
09 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2018 AA Total exemption full accounts made up to 31 March 2018