- Company Overview for GAY RELATIONSHIPS LIMITED (09496343)
- Filing history for GAY RELATIONSHIPS LIMITED (09496343)
- People for GAY RELATIONSHIPS LIMITED (09496343)
- More for GAY RELATIONSHIPS LIMITED (09496343)
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) |
---|---|---|---|
15 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
16 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
28 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
04 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
17 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
26 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Sep 2019 | TM02 | Termination of appointment of Stephanie Jane Parker as a secretary on 26 September 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
20 Feb 2019 | AP03 | Appointment of Mrs Stephanie Jane Parker as a secretary on 11 February 2019 | |
20 Feb 2019 | TM02 | Termination of appointment of Michael Parker as a secretary on 11 February 2019 | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
27 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Mar 2016 | CH03 | Secretary's details changed for Michael Parker on 4 March 2016 | |
27 Mar 2016 | CH01 | Director's details changed for Michael Parker on 4 March 2016 | |
04 Mar 2016 | AD01 | Registered office address changed from Suite 4B 43 Berkeley Square Mayfair London W1J 5FJ England to 8 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 4 March 2016 | |
18 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-18
|