Advanced company searchLink opens in new window

GIBSON HOUSE LIMITED

Company number 04052724

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)
04 Jan 2024 AA Micro company accounts made up to 31 August 2023
29 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
17 May 2023 AA Micro company accounts made up to 31 August 2022
15 Sep 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
20 Jul 2022 AP01 Appointment of Mr Thomas Antony Edward Mitchener as a director on 6 July 2022
20 Jul 2022 TM01 Termination of appointment of Andrew Hawthorne as a director on 11 June 2022
26 Apr 2022 AA Micro company accounts made up to 31 August 2021
06 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
01 Oct 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
31 May 2020 AA Micro company accounts made up to 31 August 2019
11 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
04 Sep 2017 CH01 Director's details changed for Philip Lynch on 22 August 2017
04 Sep 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
09 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Oct 2015 TM02 Termination of appointment of Philip Lynch as a secretary on 26 October 2015
29 Oct 2015 AP03 Appointment of Mrs Rosaleen Norkett as a secretary on 26 October 2015
27 Oct 2015 AD01 Registered office address changed from 148a Union Street London SE1 0LH to 1 Oakwood Road Hampstead Garden Suburb London NW11 6QU on 27 October 2015
10 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10
10 Sep 2015 AP01 Appointment of Mr Andrew Hawthorne as a director on 30 April 2015