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)
05 Feb 2014 AA Accounts for a small company made up to 31 March 2013
17 Jun 2013 AD01 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 17 June 2013
13 Jun 2013 MISC Section 519
10 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 31 March 2012
18 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
31 Jul 2012 AP01 Appointment of Mrs Suzanne Elizabeth Lane as a director
23 Jul 2012 AP01 Appointment of Mr Mark Lewis Talbot as a director
18 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
23 Feb 2012 TM01 Termination of appointment of Vincent Corner as a director
20 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
18 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
30 Sep 2009 287 Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
26 May 2009 288a Director appointed paul richard kraftman
26 May 2009 288a Director appointed vincent irvine corner
26 May 2009 288a Director appointed gary wakeman
19 May 2009 288b Appointment terminated director philip hollins
19 May 2009 288b Appointment terminated secretary cetc (nominees) LIMITED
19 May 2009 288b Appointment terminated director city executor & trustee company LIMITED
27 Mar 2009 NEWINC Incorporation