Advanced company searchLink opens in new window

GIBLII LTD

Company number 11269095

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)
11 May 2024 CS01 Confirmation statement made on 30 April 2024 with updates
23 Jul 2023 CH01 Director's details changed for Mr Ahmed Abdallah on 23 July 2023
23 Jul 2023 CH01 Director's details changed for Mr Ahmed Abdallah on 22 August 2022
23 Jul 2023 PSC04 Change of details for Mr Ahmed Abdallah as a person with significant control on 22 August 2022
19 May 2023 AA Accounts for a dormant company made up to 31 March 2023
30 Apr 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
08 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Oct 2022 AD01 Registered office address changed from 7 Hanover Court Lacey Street Ipswich IP4 2PJ England to 5 Cowell Street Ipswich IP2 8LA on 5 October 2022
01 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
14 Apr 2022 AD01 Registered office address changed from 7 7 Hanover Court Lacey Street Ipswich IP4 2PJ England to 7 Hanover Court Lacey Street Ipswich IP4 2PJ on 14 April 2022
18 Feb 2022 AA Micro company accounts made up to 31 March 2021
18 Feb 2022 AD01 Registered office address changed from 9 Burgess Place Martlesham Heath Ipswich IP5 3QZ England to 7 7 Hanover Court Lacey Street Ipswich IP4 2PJ on 18 February 2022
14 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
15 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
01 May 2020 AA Micro company accounts made up to 31 March 2020
20 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
30 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
30 Mar 2019 CH01 Director's details changed for Mr Ahmed Ali Abdelsamie Abdallah on 1 January 2019
30 Mar 2019 PSC04 Change of details for Mr Ahmed Ali Abdelsamie Abdallah as a person with significant control on 1 January 2019
30 Mar 2019 AD01 Registered office address changed from 9 9 Burgess Place Martlesham Heath Ipswich IP5 3QZ United Kingdom to 9 Burgess Place Martlesham Heath Ipswich IP5 3QZ on 30 March 2019
01 Feb 2019 CH01 Director's details changed for Mr Ahmed Ali Abdelsamie Abdallah on 1 January 2019
21 Jan 2019 AD01 Registered office address changed from 21 st Martins Court Ipswich IP5 2BB United Kingdom to 9 9 Burgess Place Martlesham Heath Ipswich IP5 3QZ on 21 January 2019
22 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted