- Company Overview for GYPSELA LIMITED (SC354717)
- Filing history for GYPSELA LIMITED (SC354717)
- People for GYPSELA LIMITED (SC354717)
- More for GYPSELA LIMITED (SC354717)
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
|
|
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
|
|
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
|