GANDINI JUGGLING LIMITED

13 Dehavilland Studios 20 Theydon Road, London, E5 9NY, England
StatusACTIVE
Company No.06548656
CategoryPrivate Limited Company
Incorporated29 Mar 2008
Age16 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

GANDINI JUGGLING LIMITED is an active private limited company with number 06548656. It was incorporated 16 years, 2 months, 20 days ago, on 29 March 2008. The company address is 13 Dehavilland Studios 20 Theydon Road, London, E5 9NY, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kati Anneli Yla-Hokkala

Change date: 2022-08-10

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-10

Officer name: Mr Sean Wozzeck Gandini

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Kati Anneli Yla-Hokkala

Change date: 2022-08-10

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 10 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-10

Psc name: Mrs Kati Anneli Yla-Hokkala

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 10 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-10

Psc name: Mr Sean Wozzeck Gandini

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Old address: Unit 6, the Energy Centre Bowling Green Walk Hackney London N1 6AL England

New address: 13 Dehavilland Studios 20 Theydon Road London E5 9NY

Change date: 2018-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

Old address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD

Change date: 2018-02-06

New address: Unit 6, the Energy Centre Bowling Green Walk Hackney London N1 6AL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2014

Action Date: 02 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-02

Charge number: 065486560001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / sean gandini / 28/03/2009

Documents

View document PDF

Incorporation company

Date: 29 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTEMIS SOLUTIONS GROUP LIMITED

CORNER OAK,SOLIHULL,B91 3QG

Number:07418955
Status:ACTIVE
Category:Private Limited Company

CAMPBELL PROPERTY SOUTH WEST LIMITED PARTNERSHIP

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:LP012480
Status:ACTIVE
Category:Limited Partnership

CLYDE SERVICES LIMITED

46 EAST DEAN STREET,BELLSHILL,ML4 1PG

Number:SC609777
Status:ACTIVE
Category:Private Limited Company

EAST WEST COMMUNITY CENTRE LIMITED

10 WILBERFORCE ROAD,LEICESTER,LE3 0GT

Number:08086325
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HENRY BENTINCK ASSOCIATES LIMITED

STERLING HOUSE,KIDLINGTON,OX5 2DH

Number:10463390
Status:ACTIVE
Category:Private Limited Company

SCOTT VEHICLE SERVICES LIMITED

307 MILTON ROAD EAST,EDINBURGH,EH15 2HH

Number:SC113766
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