Advanced company searchLink opens in new window

GILBERT REC LTD.

Company number 10736695

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-24
  • GBP 100