- Company Overview for GUNNISLAKE LIMITED (04063386)
- Filing history for GUNNISLAKE LIMITED (04063386)
- People for GUNNISLAKE LIMITED (04063386)
- More for GUNNISLAKE LIMITED (04063386)
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) |
---|---|---|---|
18 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
22 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
07 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
17 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
02 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
25 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
29 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
07 Sep 2017 | AD01 | Registered office address changed from C/O Grosvenor House Practice Avening Priory Park London Road Tetbury Gloucestershire GL8 8HZ to 2 Riverside Park Great Somerford Chippenham Wiltshire SN15 5JE on 7 September 2017 | |
22 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Jun 2016 | CH01 | Director's details changed for Paul Vivian Fisher on 13 June 2016 | |
13 Jun 2016 | CH03 | Secretary's details changed for Victoria Caroline Fisher on 13 June 2016 | |
03 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
|