Advanced company searchLink opens in new window

GUMTREE IP SA HOLDING LTD

Company number 13619588

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)
18 Sep 2023 AD04 Register(s) moved to registered office address Office 4379 321-323 High Road Chadwell Heath Essex RM6 6AX
18 Sep 2023 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to Office 4379 321-323 High Road Chadwell Heath Essex RM6 6AX
15 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
25 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
20 Jul 2023 AD01 Registered office address changed from C/O Anumerate Office 2.05 Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE United Kingdom to Office 4379 321-323 High Road Chadwell Heath Essex RM6 6AX on 20 July 2023
20 Jul 2023 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 23 November 2022
20 Jul 2023 AP04 Appointment of Lighthouse Finance as a secretary on 20 July 2023
20 Jul 2023 TM01 Termination of appointment of Renaud Franck Bruyeron as a director on 23 November 2022
20 Jul 2023 TM01 Termination of appointment of Nicola Jo-Anne Dexter as a director on 22 November 2022
20 Jul 2023 AP01 Appointment of Mr Hanneke Farrand as a director on 23 November 2022
20 May 2023 AA01 Change of accounting reference date
20 May 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to C/O Anumerate Office 2.05 Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 20 May 2023
27 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
05 May 2022 AD01 Registered office address changed from Uk House 164-182 Oxford Street London W1D 1NN United Kingdom to 100 New Bridge Street London EC4V 6JA on 5 May 2022
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 9 November 2021
  • GBP 200
05 Nov 2021 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
04 Nov 2021 PSC08 Notification of a person with significant control statement
04 Nov 2021 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
04 Nov 2021 PSC07 Cessation of Adevinta Asa as a person with significant control on 14 September 2021
20 Sep 2021 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
14 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-14
  • GBP 100