Advanced company searchLink opens in new window

GIDEON 2 LIMITED

Company number 04232449

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)
18 Sep 2023 MR04 Satisfaction of charge 042324490008 in full
18 Sep 2023 MR04 Satisfaction of charge 042324490009 in full
02 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
06 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
14 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
01 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
31 May 2021 MR05 All of the property or undertaking has been released from charge 042324490009
24 Apr 2021 CH01 Director's details changed for Mr Philip Simon Slavin on 14 April 2021
04 Mar 2021 MR05 All of the property or undertaking has been released from charge 042324490008
14 Jan 2021 TM01 Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020
25 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
15 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Feb 2020 AP01 Appointment of Mr Philip Simon Slavin as a director on 13 February 2020
13 Nov 2019 TM01 Termination of appointment of Angus Alexander Dodd as a director on 7 November 2019
13 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
17 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
28 Dec 2017 PSC05 Change of details for Chesterfield (No.40) Limited as a person with significant control on 1 December 2017
17 Dec 2017 CH03 Secretary's details changed for Frances Victoria Heazell on 1 December 2017
17 Dec 2017 CH01 Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017
17 Dec 2017 CH01 Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017
17 Dec 2017 CH01 Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017