Advanced company searchLink opens in new window

ANDREW GABRIEL LIMITED

Company number 08044984

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)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
28 Jan 2024 AA Micro company accounts made up to 30 April 2023
29 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
29 Jan 2023 AA Micro company accounts made up to 30 April 2022
10 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
29 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
29 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
10 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
30 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
08 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
27 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
07 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
28 Feb 2018 AA Unaudited abridged accounts made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
30 Jan 2017 AA Micro company accounts made up to 30 April 2016
23 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
23 May 2016 AD02 Register inspection address has been changed from Buckland House Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LN England to Cedars 9 South Park Drive Gerrards Cross Buckinghamshire SL9 8JJ
23 May 2016 AD04 Register(s) moved to registered office address Cedars 9 South Park Drive Gerrards Cross Buckinghamshire SL9 8JJ
18 Apr 2016 CH01 Director's details changed for Catharine Gabriel on 18 April 2016
18 Apr 2016 CH01 Director's details changed for Mr Andrew William Gabriel on 18 April 2016
09 Mar 2016 AD03 Register(s) moved to registered inspection location Buckland House Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LN
09 Mar 2016 CH01 Director's details changed for Andrew Gabriel on 9 March 2016
09 Mar 2016 CH01 Director's details changed for Catharine Gabriel on 9 March 2016
09 Mar 2016 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to Cedars 9 South Park Drive Gerrards Cross Buckinghamshire SL9 8JJ on 9 March 2016