GIFT CREATION AND DESIGN LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type small. 2023-12-23 View Report
Confirmation statement. Statement with no updates. 2023-06-12 View Report
Mortgage. Charge number: 070897940011. Charge creation date: 2023-02-21. 2023-02-22 View Report
Mortgage. Charge number: 1. 2023-01-12 View Report
Mortgage. Charge number: 070897940006. 2023-01-12 View Report
Mortgage. Charge number: 070897940008. 2023-01-12 View Report
Mortgage. Charge number: 070897940007. 2023-01-12 View Report
Mortgage. Charge creation date: 2022-11-14. Charge number: 070897940010. 2022-12-05 View Report
Mortgage. Charge creation date: 2022-11-25. Charge number: 070897940009. 2022-12-02 View Report
Mortgage. Charge number: 070897940007. 2022-11-24 View Report
Mortgage. Charge number: 070897940006. 2022-11-24 View Report
Accounts. Accounts type small. 2022-09-20 View Report
Confirmation statement. Statement with no updates. 2022-06-10 View Report
Accounts. Accounts type small. 2021-09-08 View Report
Mortgage. Charge number: 070897940008. Charge creation date: 2021-06-23. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2021-06-11 View Report
Accounts. Accounts type small. 2020-08-24 View Report
Confirmation statement. Statement with no updates. 2020-07-08 View Report
Accounts. Accounts type small. 2019-08-28 View Report
Confirmation statement. Statement with updates. 2019-07-09 View Report
Address. Change date: 2019-05-21. New address: 31-37 Park Royal Road London NW10 7LQ. Old address: 31-37 Park Royal Road, London HA4 6SB England. 2019-05-21 View Report
Address. New address: 31-37 Park Royal Road, London HA4 6SB. Change date: 2019-05-21. Old address: 31-37 Park Royal Road, London 31-37 Park Royal Road London Ealing NW10 7LQ United Kingdom. 2019-05-21 View Report
Address. New address: 31-37 Park Royal Road, London 31-37 Park Royal Road London Ealing NW10 7LQ. Change date: 2019-05-21. Old address: Unit 12, Westby Close Whitehills Drive Whitehills Business Park Blackpool Lancashire FY4 5LW England. 2019-05-21 View Report
Officers. Termination date: 2018-07-31. Officer name: Shyam Thakrar. 2018-09-05 View Report
Accounts. Accounts type small. 2018-08-13 View Report
Capital. Capital allotment shares. 2018-08-13 View Report
Confirmation statement. Statement with updates. 2018-06-21 View Report
Accounts. Accounts type small. 2017-10-16 View Report
Officers. Termination date: 2017-09-28. Officer name: Michael Steel Brennand. 2017-10-09 View Report
Persons with significant control. Psc name: Gift Creation and Design (Holdings) Ltd. Notification date: 2016-04-06. 2017-07-05 View Report
Confirmation statement. Statement with updates. 2017-07-05 View Report
Accounts. Change account reference date company current extended. 2016-09-28 View Report
Mortgage. Charge number: 070897940007. Charge creation date: 2016-08-15. 2016-08-19 View Report
Mortgage. Charge creation date: 2016-07-22. Charge number: 070897940006. 2016-07-26 View Report
Mortgage. Charge number: 070897940004. 2016-07-12 View Report
Mortgage. Charge number: 070897940005. 2016-07-12 View Report
Mortgage. Charge creation date: 2016-06-28. Charge number: 070897940005. 2016-06-29 View Report
Mortgage. Charge creation date: 2016-06-28. Charge number: 070897940004. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2016-06-14 View Report
Officers. Termination date: 2016-06-09. Officer name: Kirstie Jane Brennand. 2016-06-14 View Report
Address. Change date: 2016-06-14. New address: Unit 12, Westby Close Whitehills Drive Whitehills Business Park Blackpool Lancashire FY4 5LW. Old address: 132 Highfield Road Blackpool Lancashire FY4 2HH. 2016-06-14 View Report
Mortgage. Charge number: 2. 2016-06-13 View Report
Accounts. Accounts type small. 2016-05-27 View Report
Officers. Termination date: 2016-05-09. Officer name: David Anthony Brennand. 2016-05-13 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Officers. Officer name: Mr Shohil Thakrar. Appointment date: 2015-04-20. 2015-04-22 View Report
Officers. Officer name: Mr Shyam Thakrar. Appointment date: 2015-04-20. 2015-04-22 View Report
Accounts. Change account reference date company current extended. 2015-03-10 View Report
Accounts. Accounts type total exemption small. 2015-03-05 View Report
Annual return. With made up date full list shareholders. 2015-01-07 View Report