Advanced company searchLink opens in new window

GISBY GROUP INTERNATIONAL LIMITED

Company number 07839685

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)
14 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
09 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
17 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
16 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
24 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
09 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
14 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
24 May 2019 AA Total exemption full accounts made up to 31 December 2018
11 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
27 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
09 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
22 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
14 Nov 2016 CH01 Director's details changed for Mr Mark Charles Holmes on 8 November 2016
14 Nov 2016 AP03 Appointment of Mrs Trudie Holmes as a secretary on 8 November 2016
14 Nov 2016 TM02 Termination of appointment of Hgw Secretarial Limited as a secretary on 8 November 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 May 2016 AD01 Registered office address changed from 9 Hinton Wood Avenue Christchurch Dorset BH23 5AB to Windover House St. Ann Street Salisbury SP1 2DR on 5 May 2016
03 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
06 Oct 2015 CERTNM Company name changed london house services (fordingbridge) LIMITED\certificate issued on 06/10/15
  • CONNOT ‐ Change of name notice
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
15 Dec 2014 AD01 Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to 9 Hinton Wood Avenue Christchurch Dorset BH23 5AB on 15 December 2014