- Company Overview for GADEBRIDGE ENTERPRISES LIMITED (04346801)
- Filing history for GADEBRIDGE ENTERPRISES LIMITED (04346801)
- People for GADEBRIDGE ENTERPRISES LIMITED (04346801)
- Charges for GADEBRIDGE ENTERPRISES LIMITED (04346801)
- More for GADEBRIDGE ENTERPRISES LIMITED (04346801)
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 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with updates | |
26 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
11 Jan 2023 | AD01 | Registered office address changed from Doshi Accountants Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 11 January 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
18 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
23 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
13 Jan 2021 | PSC07 | Cessation of Shailesh Jamnadas Katira as a person with significant control on 10 April 2017 | |
13 Jan 2021 | PSC07 | Cessation of Harshida Sailesh Katira as a person with significant control on 10 April 2017 | |
12 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
26 Jun 2020 | AA | Micro company accounts made up to 31 January 2020 | |
26 Feb 2020 | AD01 | Registered office address changed from 12 Rossgate Hemel Hempstead HP1 3LG England to Doshi Accountants Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 26 February 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
12 Jan 2018 | PSC01 | Notification of Harshida Shailesh Katira as a person with significant control on 10 April 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
11 Jan 2018 | PSC01 | Notification of Shailesh Jamnades Katira as a person with significant control on 10 April 2017 | |
19 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
17 Feb 2017 | AD01 | Registered office address changed from C/O Bridgeson & Co 31a High Street Chesham Buckinghamshire HP5 1BW to 12 Rossgate Hemel Hempstead HP1 3LG on 17 February 2017 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |