Advanced company searchLink opens in new window

GORILLA EVENTS LTD

Company number 05660650

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)
16 May 2024 AD01 Registered office address changed from Gorilla Events Limited Riverside Offices Meadow Lane Nottingham NG2 3HQ to Gorilla Events Ltd 35 Jesse Boot Avenue Nottingham NG7 2RU on 16 May 2024
17 Nov 2023 AP01 Appointment of Miss Hayley Selin Ashurst as a director on 1 November 2023
30 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
01 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Aug 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Sep 2021 TM01 Termination of appointment of Michael Chilton as a director on 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 29 August 2021 with updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Oct 2020 CS01 Confirmation statement made on 29 August 2020 with updates
18 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with updates
28 Aug 2019 PSC02 Notification of Gorilla Group Holdings Limited as a person with significant control on 1 September 2018
28 Aug 2019 PSC07 Cessation of Daniel James Baxter as a person with significant control on 1 September 2018
04 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with updates
03 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates
15 Aug 2017 PSC04 Change of details for Mr Daniel James Baxter as a person with significant control on 8 June 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
21 Dec 2016 TM02 Termination of appointment of Ross Michael Norbron as a secretary on 21 December 2016
21 Dec 2016 CH01 Director's details changed for Michael Chilton on 21 December 2016
04 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300