THE GIFT EMPORIUM (UK) LIMITED
Status | ACTIVE |
Company No. | 08895463 |
Category | Private Limited Company |
Incorporated | 14 Feb 2014 |
Age | 10 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
THE GIFT EMPORIUM (UK) LIMITED is an active private limited company with number 08895463. It was incorporated 10 years, 2 months, 21 days ago, on 14 February 2014. The company address is Unit 42 Mill Lane Unit 42 Mill Lane, King's Lynn, PE31 8SE, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Address
Type: AD01
Old address: Unit 3 Waterford Industrial Estate Mill Lane Great Massingham King's Lynn PE32 2HT England
New address: Unit 42 Mill Lane Syderstone King's Lynn PE31 8SE
Change date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Address
Type: AD01
Old address: 22 Lower Goat Lane Norwich NR2 1EL
New address: Unit 3 Waterford Industrial Estate Mill Lane Great Massingham King's Lynn PE32 2HT
Change date: 2020-02-28
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Termination director company with name termination date
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen David Pugh
Termination date: 2014-10-31
Documents
Appoint person director company with name date
Date: 23 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Shirley Giles
Appointment date: 2014-10-01
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2014
Action Date: 19 Oct 2014
Category: Address
Type: AD01
Old address: 19 Market Place Swaffham Norfolk PE37 7LA United Kingdom
New address: 22 Lower Goat Lane Norwich NR2 1EL
Change date: 2014-10-19
Documents
Some Companies
4 MELBOURNE HOUSE CORBYGATE BUSINESS PARK,CORBY,NN17 5JG
Number: | 03828334 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATING SYSTEMS (SOLIHULL) LIMITED
59 HOBS MOAT ROAD,SOLIHULL,B92 8JJ
Number: | 04483121 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CROFT GREAT PRESTONS LANE,INGATESTONE,CM4 9RL
Number: | 08789582 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LITTLE KIMBLE WALK,SOUTHAMPTON,SO30 0JQ
Number: | 03530554 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 WARHAM ROAD,SEVENOAKS,TN14 5PF
Number: | 08287822 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANGERINE CONFECTIONERY HOLDING LIMITED
QUALITY HOUSE,BLACKPOOL,FY4 4NQ
Number: | 03417210 |
Status: | ACTIVE |
Category: | Private Limited Company |