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)
04 Dec 2018 MA Memorandum and Articles of Association
04 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
19 Jun 2018 PSC07 Cessation of Simon Scott Drakeford as a person with significant control on 30 June 2016
19 Jun 2018 PSC04 Change of details for Mr Thomas Peter Cox as a person with significant control on 30 June 2016
19 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
07 Jun 2018 AD01 Registered office address changed from C/O Ozkan Accountants Ltd 2nd Floor, Suite 12 Vantage Point, New England Road Brighton BN1 4GW England to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 7 June 2018
05 Jun 2018 MR01 Registration of charge 070395250001, created on 31 May 2018
10 Apr 2018 AD01 Registered office address changed from 4th Floor, Castle Square House 9 Castle Square Brighton East Sussex BN1 1EG to C/O Ozkan Accountants Ltd 2nd Floor, Suite 12 Vantage Point, New England Road Brighton BN1 4GW on 10 April 2018
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
15 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
28 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,425
13 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Jul 2015 CH01 Director's details changed for Mr Thomas Peter Cox on 30 November 2014
14 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,425
14 Jul 2015 CH01 Director's details changed for Mr Thomas Peter Holywell Cox on 30 November 2014
13 Jul 2015 CH01 Director's details changed for Mr Simon Scott Drakeford on 9 June 2015
06 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Oct 2014 AD01 Registered office address changed from Brunswick Studios 29 Brunswick Street East Hove East Sussex BN3 1AU to 4Th Floor, Castle Square House 9 Castle Square Brighton East Sussex BN1 1EG on 20 October 2014
30 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,425
04 Jun 2014 AR01 Annual return made up to 13 October 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 02/11/2012 as it was not properly delivered
03 Jun 2014 AR01 Annual return made up to 13 October 2013 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 14/10/2013 as it was not properly delivered
03 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 October 2010
29 Apr 2014 SH08 Change of share class name or designation
29 Apr 2014 AP01 Appointment of Mr Simon Scott Drakeford as a director