Advanced company searchLink opens in new window

GIEVES & HAWKES RETAIL LIMITED

Company number 11689077

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)
16 Dec 2024 TM01 Termination of appointment of Adedotun Ademola Adegoke as a director on 5 December 2024
16 Dec 2024 AP01 Appointment of Mr Adam Lee Moore as a director on 5 December 2024
01 May 2024 AA Full accounts made up to 30 April 2023
24 Apr 2024 AA01 Previous accounting period extended from 26 April 2023 to 30 April 2023
05 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
05 Apr 2023 AP01 Appointment of Mr Jason Gerrard as a director on 5 April 2023
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
30 Nov 2022 CERTNM Company name changed sdi (retail co 9) LIMITED\certificate issued on 30/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-29
30 Nov 2022 MR01 Registration of charge 116890770001, created on 23 November 2022
29 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
11 Oct 2022 AA Accounts for a dormant company made up to 26 April 2022
28 Jul 2022 TM02 Termination of appointment of Thomas James Piper as a secretary on 28 July 2022
06 Jan 2022 AA Accounts for a dormant company made up to 26 April 2021
23 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
18 May 2021 AA Accounts for a dormant company made up to 26 April 2020
20 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
12 Nov 2020 AA01 Previous accounting period shortened from 30 November 2020 to 26 April 2020
11 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
01 Jul 2019 TM02 Termination of appointment of Cameron John Olsen as a secretary on 1 July 2019
01 Jul 2019 AP03 Appointment of Mr Thomas James Piper as a secretary on 1 July 2019
24 Jun 2019 CH01 Director's details changed for Mr Alastair Peter Orford Dick on 1 May 2019
25 Mar 2019 AP01 Appointment of Mr Alastair Peter Orford Dick as a director on 14 March 2019
18 Mar 2019 TM01 Termination of appointment of Rachel Isabel Lilian Stockton as a director on 14 March 2019
21 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-21
  • GBP 100