- Company Overview for GIFLA ASSOCIATES LTD (08084844)
- Filing history for GIFLA ASSOCIATES LTD (08084844)
- People for GIFLA ASSOCIATES LTD (08084844)
- More for GIFLA ASSOCIATES LTD (08084844)
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) |
---|---|---|---|
04 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
11 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Jul 2020 | PSC04 | Change of details for Mrs Janet Mary Hulatt as a person with significant control on 3 July 2020 | |
03 Jul 2020 | CH01 | Director's details changed for Mr Jim Bottoms on 3 July 2020 | |
26 Jun 2020 | AD01 | Registered office address changed from Studio 3, Capability House Wrest Park Silsoe Bedfordshire MK45 4HR England to Capability House Wrest Park Silsoe Bedford MK45 4HR on 26 June 2020 | |
07 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
14 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
29 Mar 2018 | CH01 | Director's details changed for Mr Jim Bottoms on 29 March 2018 | |
29 Mar 2018 | CH01 | Director's details changed for Rosemary Bottoms on 29 March 2018 | |
29 Mar 2018 | CH01 | Director's details changed for Mr James Robert Bottoms on 29 March 2018 | |
29 Mar 2018 | CH01 | Director's details changed for Jan Hulatt on 29 March 2018 | |
29 Mar 2018 | CH01 | Director's details changed for Jim Bottoms on 29 March 2018 | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 6 November 2015
|
|
08 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 6 November 2015
|