Advanced company searchLink opens in new window

GIBBS TECHNOLOGIES LIMITED

Company number 03689665

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)
03 May 2024 AD01 Registered office address changed from 31 Holte Road Atherstone CV9 1HN England to 23 Albert Bridge House 23 Albert Bridge House 127 Albert Bridge Road London SW11 4PL on 3 May 2024
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Dec 2023 TM01 Termination of appointment of Noel Alfred Lane as a director on 11 December 2023
01 Nov 2023 AP01 Appointment of Ms Deborah Jane Ogilvie Gibbs as a director on 1 November 2023
01 Nov 2023 AP01 Appointment of Mr Richard Dennis Jones as a director on 1 November 2023
19 Oct 2023 PSC01 Notification of Deborah Jane Ogilvie Gibbs as a person with significant control on 13 October 2023
19 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 19 October 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
01 Apr 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 24,300,001
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
12 Dec 2022 AD01 Registered office address changed from Avenue Road Nuneaton Warwickshire CV11 4LY to 31 Holte Road Atherstone CV9 1HN on 12 December 2022
02 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
26 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with updates
11 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
10 Jun 2020 TM01 Termination of appointment of Neil Graham Jenkins as a director on 8 June 2020
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 11,100,001
02 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
02 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with updates
26 Sep 2019 SH01 Statement of capital following an allotment of shares on 17 September 2019
  • GBP 11,100,000
02 Apr 2019 TM01 Termination of appointment of Alan Timothy Gibbs as a director on 22 March 2019
02 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
27 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018