- Company Overview for GARY CHAMBERS DESIGN LIMITED (08830322)
- Filing history for GARY CHAMBERS DESIGN LIMITED (08830322)
- People for GARY CHAMBERS DESIGN LIMITED (08830322)
- More for GARY CHAMBERS DESIGN LIMITED (08830322)
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) |
---|---|---|---|
12 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
24 Nov 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
31 Oct 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
15 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
03 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
14 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
26 Nov 2018 | AD01 | Registered office address changed from Rutland House 66 New Zealand Lane Queniborough Leicester LE7 3FT United Kingdom to 55 Manor Road Chelmsford CM2 0EP on 26 November 2018 | |
18 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
14 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
25 Mar 2016 | AD01 | Registered office address changed from 55 Manor Road Chelmsford CM2 0EP to Rutland House 66 New Zealand Lane Queniborough Leicester LE7 3FT on 25 March 2016 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jan 2016 | CH01 | Director's details changed for Mr Gary Chambers on 1 January 2015 | |
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jan 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 |