H2C GELATI LIMITED

67a Kings Road, London, SW3 4NT, United Kingdom
StatusACTIVE
Company No.06857659
CategoryPrivate Limited Company
Incorporated25 Mar 2009
Age15 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

H2C GELATI LIMITED is an active private limited company with number 06857659. It was incorporated 15 years, 2 months, 17 days ago, on 25 March 2009. The company address is 67a Kings Road, London, SW3 4NT, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-11

Psc name: Mr Hubert Michael Attali

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hubert Michael Attali

Change date: 2022-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Change account reference date company current extended

Date: 11 Nov 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2020

Action Date: 05 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-05

Charge number: 068576590003

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hubert Michael Attali

Change date: 2017-09-21

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2017

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hubert Michael Attali

Change date: 2017-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-21

New address: 67a Kings Road London SW3 4NT

Old address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU

Change date: 2015-09-16

New address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Change account reference date company current extended

Date: 11 Sep 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-24

New address: 2Nd Floor Gadd House Arcadia Avenue London N3 2JU

Old address: 13 Station Road Finchley London N3 2SB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Legacy

Date: 09 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hubert Michael Attali

Change date: 2011-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Address

Type: AD01

Old address: 29 Ludgate Hill London EC4M 7JE

Change date: 2010-12-01

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jul 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 25 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-25

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-25

Officer name: Mr Hubert Michael Attali

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 30 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-30

Officer name: Mr Hubert Michael Attali

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 25 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHADAN LIMITED

TENBY PLACE, 102 SELBY ROAD,NOTTINGHAM,NG2 7BA

Number:05435116
Status:ACTIVE
Category:Private Limited Company

DCIS CONSULTANCY LIMITED

2ND FLOOR, 9,MANCHESTER,M1 3BE

Number:08070492
Status:ACTIVE
Category:Private Limited Company

DTM'S LIFE & PENSIONS LIMITED

179A OXFORD ROAD,BERKSHIRE,RG1 7UZ

Number:02191878
Status:ACTIVE
Category:Private Limited Company

ESCAPE RURAL LIMITED

82 REDDISH ROAD,STOCKPORT,SK5 7QU

Number:11912508
Status:ACTIVE
Category:Private Limited Company

HTW PROPERTIES LIMITED

38-42 HILL STREET,BELFAST,BT1 2LB

Number:NI654004
Status:ACTIVE
Category:Private Limited Company

JAS DIGITAL LTD

106 ELLENBOROUGH CLOSE,BISHOP'S STORTFORD,CM23 4HU

Number:10641145
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