GICHEV COMMS LIMITED

10 Ladyfields, Loughton, IG10 3RR, Essex, England
StatusACTIVE
Company No.08095913
CategoryPrivate Limited Company
Incorporated07 Jun 2012
Age11 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

GICHEV COMMS LIMITED is an active private limited company with number 08095913. It was incorporated 11 years, 11 months, 28 days ago, on 07 June 2012. The company address is 10 Ladyfields, Loughton, IG10 3RR, Essex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Sep 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: 30 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-01

Psc name: Mr Daniel Hristov Gichev

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-01

Psc name: Maria Boje

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2020

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: 05 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hristo Lalev Gichev

Cessation date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Gichev

Notification date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2018

Action Date: 23 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-23

Officer name: Hristo Lalev Gichev

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2018

Action Date: 23 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Hristov Gichev

Appointment date: 2018-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hristo Lalev Gichev

Notification date: 2017-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Hristo Lalev Gichev

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-01

Officer name: Daniel Hristov Gichev

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-01

Psc name: Daniel Hristov Gichev

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Daniel Gichev

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-16

Officer name: Mr Daniel Hristov Gichev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

New address: 10 Ladyfields Loughton Essex IG10 3RR

Change date: 2016-07-08

Old address: 32 Ford End Woodford Green Essex IG8 0EG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 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: 08 Jul 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2012

Action Date: 24 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-24

Officer name: Mr Daniel Hristov Gichev

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2012

Action Date: 24 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-24

Old address: 25 Hurst Avenue London E4 8DW United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMERON AND JONES LIMITED

4 LIBRARY PARADE,LONDON,NW10 8SG

Number:11086706
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DJED LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11007148
Status:ACTIVE
Category:Private Limited Company

POLSKI MINI MART LIMITED

UNIT 12,NELSON,BB9 9UP

Number:11064092
Status:ACTIVE
Category:Private Limited Company

PRIME HIRE LIMITED

PO BOX 501 THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL

Number:11210278
Status:ACTIVE
Category:Private Limited Company

SIRLIGHT LTD

70-72 NOTTINGHAM ROAD,MANSFIELD,NG18 1BN

Number:11734793
Status:ACTIVE
Category:Private Limited Company

SOSIE LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10029277
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