Advanced company searchLink opens in new window

GIBIE HOME FURNISHINGS LIMITED

Company number 11780840

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)
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
10 Aug 2022 MA Memorandum and Articles of Association
10 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
16 May 2022 AA Total exemption full accounts made up to 31 December 2021
03 Feb 2022 TM01 Termination of appointment of Mark Christian David Swanwick as a director on 2 February 2022
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
04 Oct 2021 AP01 Appointment of Mr Hitesh Anand as a director on 1 October 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Apr 2021 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 31 Rutland Street Lcb Depot Leicester LE1 1RE on 13 April 2021
02 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 28/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 1.17781
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 1.16345
11 Feb 2021 MA Memorandum and Articles of Association
11 Feb 2021 SH02 Sub-division of shares on 28 January 2021
15 Dec 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020
29 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with updates
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 5 October 2020
  • GBP 69,980.9991
14 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
28 Jul 2020 AP01 Appointment of Mr Mark Christian David Swanwick as a director on 7 July 2020
27 Jul 2020 AD01 Registered office address changed from 70 Elmstead Road Ilford IG3 8AY United Kingdom to Kemp House 152 - 160 City Road London EC1V 2NX on 27 July 2020