- Company Overview for GADGET GLOBAL LTD (11007854)
- Filing history for GADGET GLOBAL LTD (11007854)
- People for GADGET GLOBAL LTD (11007854)
- More for GADGET GLOBAL LTD (11007854)
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 Aug 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
25 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
25 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
01 Aug 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 Aug 2020 | PSC01 | Notification of Asif-Ur-Rehman Saffi as a person with significant control on 6 December 2019 | |
24 Aug 2020 | AD01 | Registered office address changed from Pakistani Community Centre 51 Jervaulx Crescent Bradford BD8 8JD England to 4 Crosley House Crosley Wood Road Bingley BD16 4QD on 24 August 2020 | |
22 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
15 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
31 Dec 2019 | AP01 | Appointment of Mr Abdul Wahid Malik as a director on 6 December 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Abdul Wahid Malik as a director on 6 December 2019 | |
06 Dec 2019 | PSC07 | Cessation of Abdul Wahid Malik as a person with significant control on 6 December 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Asif-Ur-Rehman Saffi as a director on 6 December 2019 | |
13 Aug 2019 | AA | Micro company accounts made up to 31 October 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
20 Jun 2018 | TM02 | Termination of appointment of Subtain Mahmood as a secretary on 17 May 2018 | |
20 Jun 2018 | PSC07 | Cessation of Subtain Mahmood as a person with significant control on 17 May 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from 51 Pakistani Community Centre 51 Jervaulx Crescent Bradford BD8 8JD England to Pakistani Community Centre 51 Jervaulx Crescent Bradford BD8 8JD on 13 February 2018 | |
05 Feb 2018 | AD01 | Registered office address changed from Pakistani Community Centre Jervaulx Crescent Bradford BD8 8JD United Kingdom to 51 Pakistani Community Centre 51 Jervaulx Crescent Bradford BD8 8JD on 5 February 2018 | |
11 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-11
|