Advanced company searchLink opens in new window

GAZELLE SPORTS LIMITED

Company number 06070039

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)
29 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 March 2021
06 May 2021 AA Micro company accounts made up to 31 March 2020
23 Apr 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
30 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
20 Dec 2019 AD01 Registered office address changed from Sahaj-Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY to 2nd Floor,Lorne Mill Lorne Street Farnworth Bolton BL4 7LZ on 20 December 2019
26 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
29 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with updates
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Sep 2017 TM02 Termination of appointment of Dbf Secretarial Services Limited as a secretary on 11 September 2017
16 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 MR04 Satisfaction of charge 1 in full
27 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
21 Jan 2016 CH01 Director's details changed for Pravin Parmar on 21 January 2016
16 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
19 May 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100