- Company Overview for GILBERT REC LTD. (10736695)
- Filing history for GILBERT REC LTD. (10736695)
- People for GILBERT REC LTD. (10736695)
- Charges for GILBERT REC LTD. (10736695)
- More for GILBERT REC LTD. (10736695)
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) |
---|---|---|---|
05 Jan 2021 | PSC05 | Change of details for Ipe Ventures Limited as a person with significant control on 5 January 2021 | |
17 Nov 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
16 Nov 2020 | TM01 | Termination of appointment of Enamur Ur Rahman as a director on 29 September 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
15 Oct 2019 | PSC05 | Change of details for Ipe Ventures Limited as a person with significant control on 30 September 2018 | |
10 Oct 2019 | PSC05 | Change of details for Ipe Ventures Limited as a person with significant control on 10 October 2019 | |
13 Aug 2019 | MR01 | Registration of charge 107366950002, created on 12 August 2019 | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Nov 2018 | AP01 | Appointment of Mr Simon Anthony Boyce as a director on 25 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
11 Oct 2018 | AP02 | Appointment of Ipe Ventures Limited as a director on 20 September 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Muhammed Adnan Imam as a director on 19 September 2018 | |
11 Oct 2018 | PSC07 | Cessation of Muhammed Adnan Iman as a person with significant control on 20 September 2018 | |
04 Oct 2018 | PSC02 | Notification of Ipe Ventures Limited as a person with significant control on 20 September 2018 | |
15 Jun 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 | |
12 Mar 2018 | MR01 | Registration of charge 107366950001, created on 26 February 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Wayne Barry as a director on 9 March 2018 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
06 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
15 Aug 2017 | AD01 | Registered office address changed from 73 New Bond Street London W1S 1RS England to 4th Floor 73 New Bond Street Mayfair London W1S 1RS on 15 August 2017 | |
10 Aug 2017 | AD01 | Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 73 New Bond Street London W1S 1RS on 10 August 2017 | |
24 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-24
|