Advanced company searchLink opens in new window

GULFHEAD LTD

Company number 02631195

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)
21 Nov 2023 AA Unaudited abridged accounts made up to 31 July 2023
26 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
20 Dec 2022 PSC04 Change of details for Mr Michael Sfakianakis as a person with significant control on 20 December 2022
20 Dec 2022 PSC07 Cessation of Apostolos Sfakianakis as a person with significant control on 20 December 2022
30 Nov 2022 AA Unaudited abridged accounts made up to 31 July 2022
25 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
11 Nov 2021 AA Unaudited abridged accounts made up to 31 July 2021
02 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with updates
30 Jul 2021 AD01 Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 30 July 2021
30 Jul 2021 PSC04 Change of details for Mr Michael Sfakianakis as a person with significant control on 18 May 2021
30 Jul 2021 CH01 Director's details changed for Mr Michael Sfakianakis on 18 May 2021
30 Jul 2021 CH01 Director's details changed for Mrs Rosemary Sfakianakis on 18 May 2021
30 Jul 2021 PSC04 Change of details for Mr Apostolos Sfakianakis as a person with significant control on 18 May 2021
30 Jul 2021 CH01 Director's details changed for Mr Apostolos Sfakianakis on 18 May 2021
16 Dec 2020 AA Unaudited abridged accounts made up to 31 July 2020
24 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
07 Dec 2019 AA Unaudited abridged accounts made up to 31 July 2019
02 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with updates
26 Nov 2018 AA Micro company accounts made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with updates
23 Jul 2018 PSC07 Cessation of Bryan Elkins as a person with significant control on 15 May 2018
04 Jan 2018 AA Micro company accounts made up to 31 July 2017
03 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with updates
03 Aug 2017 PSC04 Change of details for Mr Bryan Elkins as a person with significant control on 21 July 2017
03 Aug 2017 PSC04 Change of details for Mr Apostolos Sfakianakis as a person with significant control on 21 July 2017