THE GIFT DEN LTD - STOCKPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-03-13 View Report
Confirmation statement. Statement with no updates. 2023-06-15 View Report
Accounts. Accounts type micro entity. 2022-11-04 View Report
Confirmation statement. Statement with updates. 2022-07-08 View Report
Address. New address: Charter House Greek Street Stockport SK3 8AX. Old address: 5 Market Place Macclesfield Cheshire SK10 1EB. Change date: 2022-06-13. 2022-06-13 View Report
Accounts. Accounts type total exemption full. 2022-03-17 View Report
Confirmation statement. Statement with no updates. 2021-06-15 View Report
Accounts. Accounts type total exemption full. 2020-07-28 View Report
Confirmation statement. Statement with no updates. 2020-06-19 View Report
Accounts. Accounts type total exemption full. 2020-03-30 View Report
Confirmation statement. Statement with no updates. 2019-06-17 View Report
Persons with significant control. Psc name: Mrs Amanda Jane Slack. Change date: 2018-09-09. 2019-06-17 View Report
Officers. Change date: 2018-09-09. Officer name: Mrs Amanda Jane Slack. 2019-05-17 View Report
Officers. Officer name: Mrs Amanda Jane Slack. Change date: 2018-09-09. 2019-05-17 View Report
Accounts. Accounts type total exemption full. 2019-03-29 View Report
Confirmation statement. Statement with no updates. 2018-06-15 View Report
Accounts. Accounts type total exemption full. 2018-03-24 View Report
Confirmation statement. Statement with updates. 2017-06-24 View Report
Accounts. Accounts type total exemption full. 2017-03-28 View Report
Annual return. With made up date full list shareholders. 2016-06-15 View Report
Accounts. Accounts type total exemption small. 2016-03-30 View Report
Annual return. With made up date full list shareholders. 2015-06-16 View Report
Officers. Change date: 2015-04-21. Officer name: Mrs Amanda Jane Slack. 2015-06-16 View Report
Address. Old address: 14 Chatsworth Avenue Macclesfield Cheshire SK11 8SY. New address: 5 Market Place Macclesfield Cheshire SK10 1EB. Change date: 2015-05-14. 2015-05-14 View Report
Accounts. Accounts type total exemption small. 2015-03-24 View Report
Officers. Termination date: 2015-01-16. Officer name: Philip Thomas Slack. 2015-01-19 View Report
Annual return. With made up date full list shareholders. 2014-06-16 View Report
Accounts. Accounts type total exemption small. 2014-03-17 View Report
Annual return. With made up date full list shareholders. 2013-06-17 View Report
Accounts. Accounts type total exemption small. 2013-03-28 View Report
Annual return. With made up date full list shareholders. 2012-07-05 View Report
Accounts. Accounts type total exemption small. 2012-03-28 View Report
Address. Change date: 2011-12-09. Old address: 14 Chatsworth Avenue Macclesfield SK11 6AR. 2011-12-09 View Report
Annual return. With made up date full list shareholders. 2011-07-27 View Report
Accounts. Accounts type total exemption small. 2011-03-15 View Report
Annual return. With made up date full list shareholders. 2010-07-14 View Report
Officers. Officer name: Amanda Jane Slack. Change date: 2010-06-15. 2010-07-14 View Report
Officers. Change date: 2010-06-15. Officer name: Philip Thomas Slack. 2010-07-14 View Report
Officers. Officer name: Amanda Jane Slack. Change date: 2010-06-15. 2010-07-14 View Report
Officers. Description: Director and secretary appointed amanda jane slack. 2009-06-29 View Report
Officers. Description: Director appointed philip thomas slack. 2009-06-29 View Report
Officers. Description: Appointment terminated director barbara kahan. 2009-06-16 View Report
Incorporation. Incorporation company. 2009-06-15 View Report