- Company Overview for GUMPTION LTD (08043611)
- Filing history for GUMPTION LTD (08043611)
- People for GUMPTION LTD (08043611)
- More for GUMPTION LTD (08043611)
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) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
16 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Sep 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 March 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
11 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
05 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
05 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
11 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
15 Feb 2017 | AD01 | Registered office address changed from Unit 1a Scott Road Frome Somerset BA11 1AL England to 43 Vallis Road Frome BA11 3EE on 15 February 2017 | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
28 Jan 2016 | TM01 | Termination of appointment of Ashley Neil Phillips as a director on 27 January 2016 | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Oct 2015 | AD01 | Registered office address changed from C/O Jenna Yhearm Old Church School Butts Hill Frome Somerset BA11 1HR England to Unit 1a Scott Road Frome Somerset BA11 1AL on 26 October 2015 | |
23 Sep 2015 | AP01 | Appointment of Mr Ashley Neil Phillips as a director on 1 August 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from 18B Cheap Street Frome Somerset BA11 1BN to C/O Jenna Yhearm Old Church School Butts Hill Frome Somerset BA11 1HR on 16 July 2015 |