Advanced company searchLink opens in new window

MY GIFT (UK) LTD

Company number 08871407

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)
02 Mar 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
16 Oct 2023 AA Micro company accounts made up to 31 January 2023
06 Mar 2023 CS01 Confirmation statement made on 31 January 2023 with updates
07 Dec 2022 TM01 Termination of appointment of Paul Andrew Blanchard as a director on 6 December 2022
07 Dec 2022 PSC07 Cessation of Paul Andrew Blanchard as a person with significant control on 6 December 2022
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
03 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
05 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
03 Dec 2020 AA Micro company accounts made up to 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
11 Oct 2018 AA Micro company accounts made up to 31 January 2018
06 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 January 2017
10 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
11 Nov 2015 AA Total exemption full accounts made up to 31 January 2015
10 Feb 2015 TM02 Termination of appointment of Paul Blanchard as a secretary on 1 January 2015
10 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
07 Mar 2014 AD01 Registered office address changed from Lavender House Colliers Lane Aston by Budworth Northwich Cheshire CW9 6NF England on 7 March 2014
07 Mar 2014 AD01 Registered office address changed from Ccp Ltd Llay Road Llay Wrexham LL12 0TL United Kingdom on 7 March 2014
03 Mar 2014 AP03 Appointment of Mr Paul Blanchard as a secretary