Advanced company searchLink opens in new window

GUNNEBO INTERNATIONAL LIMITED

Company number 02589251

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 Apr 2021 AP01 Appointment of Mr Raphael Eriksson Roy as a director on 23 April 2021
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
16 Apr 2021 TM01 Termination of appointment of Robert Karl Alexander Hermans as a director on 15 April 2021
23 Mar 2021 AP01 Appointment of Mr Iain David Port as a director on 16 March 2021
11 Jan 2021 AA Full accounts made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
19 Sep 2019 AA Full accounts made up to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
21 Feb 2019 AA Full accounts made up to 31 December 2017
09 Apr 2018 AD01 Registered office address changed from Optimus Bellbrook Business Park Uckfield E.Sussex, TN22 1QU to The Gate House Ashdown Business Park Michael Way Maresfield TN22 2DU on 9 April 2018
08 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
29 Jan 2018 TM02 Termination of appointment of Laura Parry as a secretary on 29 January 2018
30 Sep 2017 AA Full accounts made up to 31 December 2016
15 Jun 2017 AP03 Appointment of Mrs Laura Parry as a secretary on 15 June 2017
15 Jun 2017 TM02 Termination of appointment of Peter Crabtree as a secretary on 15 June 2017
08 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4,550,000
09 Oct 2015 AA Full accounts made up to 31 December 2014
30 Jun 2015 TM01 Termination of appointment of Timothy Norman Chalk as a director on 30 June 2015
11 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 4,550,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
12 Sep 2014 CH01 Director's details changed for Mr David John Taylor on 12 September 2014
12 Sep 2014 AP01 Appointment of Mr Timothy Norman Chalk as a director on 28 August 2014
11 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4,550,000