CORPORATE GIFTS ONLINE LIMITED
Status | ACTIVE |
Company No. | 04800644 |
Category | Private Limited Company |
Incorporated | 16 Jun 2003 |
Age | 20 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CORPORATE GIFTS ONLINE LIMITED is an active private limited company with number 04800644. It was incorporated 20 years, 11 months, 17 days ago, on 16 June 2003. The company address is Uhy Hacker Young Llp 4 Thomas More Square Uhy Hacker Young Llp 4 Thomas More Square, London, E1W 1YW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2023
Action Date: 11 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-11
New address: Uhy Hacker Young Llp 4 Thomas More Square Quadrant House London E1W 1YW
Old address: 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England
Documents
Accounts with accounts type unaudited abridged
Date: 21 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type unaudited abridged
Date: 23 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Address
Type: AD01
Old address: Communication House Victoria Avenue Camberley Surrey GU15 3HX England
Change date: 2022-02-16
New address: 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-04
Old address: Communication House Victoria Avenue Camberley Surrey GU15 3HX England
New address: Communication House Victoria Avenue Camberley Surrey GU15 3HX
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-04
Old address: Ryehurst Barn Ryehurst Lane Binfield Bracknell Berkshire RG42 5QZ
New address: Communication House Victoria Avenue Camberley Surrey GU15 3HX
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Move registers to sail company with new address
Date: 28 Jun 2017
Category: Address
Type: AD03
New address: Communication House Victoria Avenue Camberley GU15 3HX
Documents
Change sail address company with new address
Date: 28 Jun 2017
Category: Address
Type: AD02
New address: Communication House Victoria Avenue Camberley GU15 3HX
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Susan Tegwedd Mary Haskell
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change person director company with change date
Date: 19 Aug 2013
Action Date: 19 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-19
Officer name: Susan Tegwedd Mary Haskell
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 31 Oct 2011
Action Date: 31 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-31
Old address: Ryehurst Barn Ryehurst Lane Binfield Bracknell Berkshire RG42 5QZ
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Termination secretary company with name
Date: 31 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Allan Reeves
Documents
Gazette filings brought up to date
Date: 12 Jul 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Tegwedd Mary Haskell
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/09; full list of members
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / susan haskell / 30/10/2008
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary james haskell
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed allan anthony reeves
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/07; no change of members
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 24 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/04; full list of members
Documents
Legacy
Date: 25 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 25/03/04 from: ryehurst ryehurst lane, binfield bracknell berkshire RG42 5QZ
Documents
Legacy
Date: 25 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/05/04
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 07015771 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ST JOHN PIECE,BASINGSTOKE,RG23 7JQ
Number: | 09830397 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW BARROW LANE,DIDCOT,OX11 0EA
Number: | 11497444 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOLEKULA INTERNATIONAL LIMITED
LINGFIELD WAY,DARLINGTON,DL1 4XX
Number: | 11394311 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 OWEN CLOSE,BURGESS HILL,RH15 9RB
Number: | 10571954 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWNGATE HOUSE,POOLE,BH15 2PW
Number: | 09569072 |
Status: | ACTIVE |
Category: | Private Limited Company |