- Company Overview for GILDONE & FRYER LIMITED (12295902)
- Filing history for GILDONE & FRYER LIMITED (12295902)
- People for GILDONE & FRYER LIMITED (12295902)
- Charges for GILDONE & FRYER LIMITED (12295902)
- More for GILDONE & FRYER LIMITED (12295902)
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) |
---|---|---|---|
27 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
05 Apr 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
25 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
04 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
16 Mar 2021 | AD01 | Registered office address changed from 63 Castle Road Southsea PO5 3AY England to 8 Spur Road Cosham Portsmouth PO6 3EB on 16 March 2021 | |
16 Mar 2021 | CH01 | Director's details changed for Mr Fernando Gildone on 16 March 2021 | |
16 Mar 2021 | PSC07 | Cessation of Luke Richard Fryer as a person with significant control on 16 March 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
18 Aug 2020 | MR01 | Registration of charge 122959020002, created on 13 August 2020 | |
27 Feb 2020 | MR01 | Registration of charge 122959020001, created on 21 February 2020 | |
18 Dec 2019 | AD01 | Registered office address changed from Hambleside Botley Road Curbridge Southampton SO30 2HB England to 63 Castle Road Southsea PO5 3AY on 18 December 2019 | |
04 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-04
|