GIBSON & POWELL LTD

128 City Road, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.07119414
CategoryPrivate Limited Company
Incorporated07 Jan 2010
Age14 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

GIBSON & POWELL LTD is an active private limited company with number 07119414. It was incorporated 14 years, 4 months, 11 days ago, on 07 January 2010. The company address is 128 City Road, London, EC1V 2NX, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 20 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kate Theresa Powell

Change date: 2023-09-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Kate Theresa Powell

Change date: 2023-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-13

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 128 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-02

New address: Kemp House 160 City Road London EC1V 2NX

Old address: 6B Parkway, Porters Wood St. Albans Hertfordshire AL3 6PA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-07

Psc name: Ms Kate Theresa Powell

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-27

Officer name: Craig Gibson

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Kate Theresa Powell

Change date: 2018-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Gibson

Cessation date: 2018-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 27 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2018

Action Date: 07 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-07

Psc name: Ms Kate Theresa Powell

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2018

Action Date: 07 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-07

Psc name: Mr Craig Gibson

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-15

Old address: Corner Cottage Heath Road Hempstead Norwich Norfolk NR12 0SH

New address: 6B Parkway, Porters Wood St. Albans Hertfordshire AL3 6PA

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 02 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 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: 04 Feb 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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: 31 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 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: 18 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Gibson

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gaynor Anne Powell

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kate Theresa Powell

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 07 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD CHILDRENS SOCIAL CARE SOLUTIONS LTD

69 TRAFFORD GROVE,MANCHESTER,M32 8LL

Number:08793432
Status:ACTIVE
Category:Private Limited Company

CASTLEWOOD UTILITIES LTD

THE INSPIRE,HARROGATE,HG2 8PA

Number:06082575
Status:ACTIVE
Category:Private Limited Company

GRUSS TECH LTD

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11963596
Status:ACTIVE
Category:Private Limited Company

KAFFTEN CONCRETE REPAIRS LIMITED

BERKLEY LODGE TILBURY ROAD,HALSTEAD,CO9 4JG

Number:05322279
Status:ACTIVE
Category:Private Limited Company

LLOYD HOUSE LIMITED

LLOYD HOUSE CHAMBERS 3A HIGH STREET,WALSALL,WS9 8LX

Number:06247863
Status:ACTIVE
Category:Private Limited Company

MB RESEARCH LTD

8 NORBRECK GARDENS,LONDON,NW10 7HS

Number:07451830
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