Advanced company searchLink opens in new window

GABSDAN DEVELOPMENTS LIMITED

Company number 09772794

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)
29 Aug 2024 CS01 Confirmation statement made on 29 August 2024 with updates
26 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
11 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with updates
11 Sep 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • GBP 30,002
05 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2023 MA Memorandum and Articles of Association
16 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
09 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
05 May 2022 PSC04 Change of details for Mr Jason Haskel Ekaireb as a person with significant control on 5 May 2022
05 May 2022 PSC04 Change of details for Mrs Caroline Michal Ekaireb as a person with significant control on 5 May 2022
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
31 Aug 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Oct 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with updates
07 Feb 2017 CH01 Director's details changed for Mr Jason Haskel Ekaireb on 7 February 2017
07 Feb 2017 CH01 Director's details changed for Mrs Caroline Michal Ekaireb on 7 February 2017
07 Feb 2017 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 20-22 Wenlock Road London N1 7GU on 7 February 2017
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016