GAMBARINI LIMITED
Status | ACTIVE |
Company No. | 02968366 |
Category | Private Limited Company |
Incorporated | 15 Sep 1994 |
Age | 29 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
GAMBARINI LIMITED is an active private limited company with number 02968366. It was incorporated 29 years, 7 months, 18 days ago, on 15 September 1994. The company address is Bradbury House Bradbury House, Newport, NP20 2DW, Gwent, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 18 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Accounts with accounts type dormant
Date: 23 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Address
Type: AD01
New address: Bradbury House Mission Court Newport Gwent NP20 2DW
Old address: C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW
Change date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Accounts with accounts type dormant
Date: 31 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Accounts with accounts type dormant
Date: 16 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 27 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Change person director company with change date
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Louise Andrew
Change date: 2020-08-27
Documents
Accounts with accounts type dormant
Date: 26 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type dormant
Date: 14 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type dormant
Date: 20 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type dormant
Date: 26 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type dormant
Date: 24 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Change person director company with change date
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Louise Andrew
Change date: 2014-08-22
Documents
Change person director company with change date
Date: 11 Mar 2014
Action Date: 24 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger John Gambarini
Change date: 2014-02-24
Documents
Accounts with accounts type dormant
Date: 12 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 02 Jan 2014
Action Date: 02 Jan 2014
Category: Address
Type: AD01
Old address: C/O Peacheys Chartered Accountants, Lanyon House Mission Court Newport NP20 2DW
Change date: 2014-01-02
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type dormant
Date: 13 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type dormant
Date: 28 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type dormant
Date: 28 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Louise Andrew
Change date: 2010-08-12
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger John Gambarini
Change date: 2010-08-12
Documents
Accounts with accounts type dormant
Date: 03 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / simon gambarini / 14/08/2009
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 23/10/07 from: 22 chepstow road newport gwent NP9 8EA
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/07; full list of members
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 29 Jan 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jan 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jan 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Feb 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 06 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Feb 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/00; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Feb 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/99; full list of members
Documents
Accounts with accounts type dormant
Date: 21 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Resolution
Date: 21 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 22 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/98; full list of members
Documents
Legacy
Date: 09 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/97; full list of members
Documents
Certificate change of name company
Date: 07 Aug 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed office visions (wales) LIMITED\certificate issued on 08/08/97
Documents
Accounts with accounts type small
Date: 03 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type small
Date: 04 Dec 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 08 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/96; no change of members
Documents
Legacy
Date: 18 Apr 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/95; full list of members
Documents
Legacy
Date: 24 Apr 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 13 Jan 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 04 Jan 1995
Category: Capital
Type: 88(2)R
Description: Ad 21/12/94--------- £ si 998@1=998 £ ic 2/1000
Documents
Certificate change of name company
Date: 29 Nov 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed studyagent LIMITED\certificate issued on 30/11/94
Documents
Legacy
Date: 25 Nov 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 25 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 25 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 25/11/94 from: 1 mitchell lane bristol BS1 6BU
Documents
Resolution
Date: 25 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
92 PENTRE NICKLAUS VILLAGE,LLANELLI,SA15 2DE
Number: | 11709019 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE & CO (SCOTLAND) LIMITED
13 RUTLAND STREET,EDINBURGH,EH1 2AE
Number: | SC360126 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOISTER WAY,ELLESMERE PORT,CH65 4EL
Number: | 10940375 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11915603 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 QUEEN STREET,LOSTWITHIEL,PL22 0AB
Number: | 03796250 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CRIMBLE CORNER SOCIAL CLUB LIMITED
THE SWAN INN CARR LANE,HUDDERSFIELD,HD7 5BQ
Number: | 11917449 |
Status: | ACTIVE |
Category: | Private Limited Company |