Advanced company searchLink opens in new window

GIB INVESTMENTS LIMITED

Company number 12695923

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)
07 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
15 Nov 2023 PSC04 Change of details for Mr David Benjamin Leiwy as a person with significant control on 1 November 2023
14 Nov 2023 CH01 Director's details changed for Mr David Benjamin Leiwy on 1 November 2023
13 Nov 2023 PSC04 Change of details for Mr Jonathan Samuel Leiwy as a person with significant control on 1 November 2023
13 Nov 2023 CH01 Director's details changed for Mr Jonathan Samuel Leiwy on 1 November 2023
13 Nov 2023 PSC04 Change of details for Mr David Benjamin Leiwy as a person with significant control on 1 November 2023
13 Nov 2023 CH01 Director's details changed for Mr David Benjamin Leiwy on 1 November 2023
11 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Nov 2023 SH08 Change of share class name or designation
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
08 Jul 2022 AD01 Registered office address changed from 27 Harcourt Avenue Edgware HA8 8YL England to 19 Hillside Gardens Edgware HA8 8HA on 8 July 2022
04 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
22 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
18 Mar 2021 MR01 Registration of charge 126959230001, created on 17 March 2021
17 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
16 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ 177 declaration ofinterest 10/10/2020
  • RES12 ‐ Resolution of varying share rights or name
16 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Nov 2020 SH08 Change of share class name or designation
12 Nov 2020 PSC07 Cessation of Kate Sarah Salasnik as a person with significant control on 30 June 2020
24 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-24
  • GBP 100