Advanced company searchLink opens in new window

GIFT UNIVERSE MANAGEMENT LIMITED

Company number 06861802

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)
15 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
26 May 2017 AP01 Appointment of Mr James Stephen Bridson as a director on 26 May 2017
11 Jan 2017 AA Full accounts made up to 31 March 2016
23 Nov 2016 TM01 Termination of appointment of Anthony Mark Williams as a director on 18 November 2016
17 Oct 2016 AP01 Appointment of Mr Anthony Mark Williams as a director on 17 October 2016
17 Oct 2016 TM01 Termination of appointment of Christopher Dean Martinez as a director on 17 October 2016
23 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
17 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
16 May 2016 CH01 Director's details changed for Mr Paul Richard Kraftman on 1 March 2016
16 May 2016 CH01 Director's details changed for Mr Mark Lewis Talbot on 1 March 2016
26 Apr 2016 AUD Auditor's resignation
20 Apr 2016 CH01 Director's details changed
20 Apr 2016 CH01 Director's details changed for Mr Christopher Dean Martinez on 8 April 2016
19 Apr 2016 AP01 Appointment of Mr Christopher Dean Martinez as a director on 8 April 2016
13 Apr 2016 CH01 Director's details changed for Mr Gary Wakeman on 23 March 2016
24 Mar 2016 CERTNM Company name changed menkind retail LIMITED\certificate issued on 24/03/16
  • RES15 ‐ Change company name resolution on 2016-03-09
24 Mar 2016 CONNOT Change of name notice
16 Mar 2016 AUD Auditor's resignation
24 Feb 2016 AD01 Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT to The Atrium Curtis Road Dorking Surrey RH4 1XA on 24 February 2016
09 Jan 2016 AA Full accounts made up to 31 March 2015
28 May 2015 MR01 Registration of charge 068618020002, created on 28 May 2015
30 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
11 Jan 2015 AA Full accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
19 Mar 2014 TM01 Termination of appointment of Suzanne Lane as a director