- Company Overview for GIFTS & GIGGLES LIMITED (04797703)
- Filing history for GIFTS & GIGGLES LIMITED (04797703)
- People for GIFTS & GIGGLES LIMITED (04797703)
- More for GIFTS & GIGGLES LIMITED (04797703)
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) |
---|---|---|---|
12 Jul 2023 | CH01 | Director's details changed for Miss Danielle Elizabeth Horwill on 12 July 2023 | |
12 Jul 2023 | TM01 | Termination of appointment of Lee John Horwill as a director on 12 July 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 13 June 2023 with updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Aug 2020 | PSC08 | Notification of a person with significant control statement | |
28 Jul 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
28 Jul 2020 | PSC07 | Cessation of Patricia Michele Horwill as a person with significant control on 6 April 2016 | |
28 Jul 2020 | PSC07 | Cessation of John Keith Horwill as a person with significant control on 6 April 2016 | |
25 Mar 2020 | CH01 | Director's details changed for Mrs Patricia Michele Horwill on 1 March 2020 | |
25 Mar 2020 | CH03 | Secretary's details changed for Mrs Patricia Michele Horwill on 1 March 2020 | |
25 Mar 2020 | PSC04 | Change of details for Mrs Patricia Michele Horwill as a person with significant control on 1 March 2020 | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Mar 2020 | CH01 | Director's details changed for Miss Danielle Elizabeth Horwill on 1 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mr Lee John Horwill on 1 March 2020 | |
25 Mar 2020 | PSC04 | Change of details for Mr John Keith Horwill as a person with significant control on 1 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mr John Keith Horwill on 1 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mr Christopher Dean Horwill on 1 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from 93-97 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 25 March 2020 | |
05 Jul 2019 | PSC01 | Notification of John Keith Horwill as a person with significant control on 6 April 2016 | |
05 Jul 2019 | PSC04 | Change of details for Mrs Patricia Michele Horwill as a person with significant control on 1 May 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates |