CORPORATE GIFTS ONLINE LIMITED

Uhy Hacker Young Llp 4 Thomas More Square Uhy Hacker Young Llp 4 Thomas More Square, London, E1W 1YW, England
StatusACTIVE
Company No.04800644
CategoryPrivate Limited Company
Incorporated16 Jun 2003
Age20 years, 11 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allan Reeves

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 07 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / susan haskell / 30/10/2008

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary james haskell

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed allan anthony reeves

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/07; no change of members

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 31/05/04

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENCONNOR LTD

AMELIA HOUSE,WORTHING,BN11 1QR

Number:07015771
Status:ACTIVE
Category:Private Limited Company

DG FORKS LTD

4 ST JOHN PIECE,BASINGSTOKE,RG23 7JQ

Number:09830397
Status:ACTIVE
Category:Private Limited Company

FIVE FATHOMS DEEP LTD

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

PNJM CONSULTING LTD

4 OWEN CLOSE,BURGESS HILL,RH15 9RB

Number:10571954
Status:ACTIVE
Category:Private Limited Company

ROSELAWN ESTATES LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:09569072
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source