Advanced company searchLink opens in new window

GILAASI LTD

Company number 11014190

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)
21 Mar 2024 AA Accounts for a dormant company made up to 31 October 2023
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
09 Oct 2023 PSC04 Change of details for Mr Bukki Adedapo as a person with significant control on 7 October 2022
06 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
02 Oct 2023 CH01 Director's details changed for Mr Bukki Adedapo on 7 October 2022
20 Sep 2023 AD01 Registered office address changed from 16 Robert Owen House Fulham Palace Road London SW6 6JA United Kingdom to 149D Victoria Way London SE7 7NX on 20 September 2023
08 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
13 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
07 Jun 2022 AA Micro company accounts made up to 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
11 May 2021 AA Micro company accounts made up to 31 October 2020
27 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
20 Jan 2020 AA Micro company accounts made up to 31 October 2019
23 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
20 May 2019 AA Micro company accounts made up to 31 October 2018
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 115
17 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
18 Sep 2018 PSC04 Change of details for Mr Bukki Adedapo as a person with significant control on 18 September 2018
18 Sep 2018 CH01 Director's details changed for Mr Bukki Adedapo on 18 September 2018
18 Sep 2018 AD01 Registered office address changed from 16 Fulham Palace Road London SW6 6JA United Kingdom to 16 Robert Owen House Fulham Palace Road London SW6 6JA on 18 September 2018
10 Aug 2018 PSC04 Change of details for Mr Bukki Adedapo as a person with significant control on 16 October 2017
10 Aug 2018 PSC07 Cessation of Bukki Adedapo as a person with significant control on 16 October 2017
19 Dec 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr bukki adedapo
28 Oct 2017 PSC01 Notification of Bukki Adedapo as a person with significant control on 16 October 2017
16 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth was removed from the public register on 19/12/2017 as it was factually inaccurate or derived from something factually inaccurate