Advanced company searchLink opens in new window

15GIFTS LTD

Company number 07039525

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 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 10 June 2021
10 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 1,453.51
10 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 10 June 2021
08 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 10/12/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 15/12/21
22 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Jul 2020 SH10 Particulars of variation of rights attached to shares
22 Jul 2020 SH08 Change of share class name or designation
22 Jul 2020 SH01 Statement of capital following an allotment of shares on 19 June 2020
  • GBP 1,439.26
24 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
18 Jun 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
20 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
17 Mar 2020 MR01 Registration of charge 070395250002, created on 11 March 2020
11 Mar 2020 MR04 Satisfaction of charge 070395250001 in full
04 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 10/06/2019
19 Sep 2019 PSC04 Change of details for Mr Thomas Peter Cox as a person with significant control on 30 June 2016
24 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
24 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 04/10/2019
24 Jun 2019 CH01 Director's details changed for Mr Thomas Peter Cox on 24 June 2019
24 Jun 2019 PSC04 Change of details for Mr Thomas Peter Cox as a person with significant control on 24 June 2019
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 1,439.26
07 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 1,439.26
04 Dec 2018 SH08 Change of share class name or designation
04 Dec 2018 SH10 Particulars of variation of rights attached to shares