Advanced company searchLink opens in new window

GYPSELA LIMITED

Company number SC354717

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)
08 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
16 Oct 2023 AA Micro company accounts made up to 30 June 2023
18 Aug 2023 CERTNM Company name changed aacni (uk) LIMITED\certificate issued on 18/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-16
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
09 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
09 Jan 2023 CH01 Director's details changed for Mr Albert Badia on 9 January 2023
09 Jan 2023 CH03 Secretary's details changed for Mr Albert Badia on 9 January 2023
21 Jan 2022 AA Micro company accounts made up to 30 June 2021
10 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
11 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
08 Jan 2021 CH03 Secretary's details changed for Mr Albert Badia on 1 March 2020
08 Dec 2020 AA Micro company accounts made up to 30 June 2020
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
10 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
11 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
08 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
20 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
09 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
07 Jan 2016 CH03 Secretary's details changed for Mr Albert Badia on 7 January 2016
07 Jan 2016 AD01 Registered office address changed from Braetrees 96a Hepburn Gardens St. Andrews Fife KY16 9LP to Thorntons Law Llp Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 7 January 2016
11 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100