GIFT ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 08908656 |
Category | Private Limited Company |
Incorporated | 24 Feb 2014 |
Age | 10 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
GIFT ENTERPRISES LIMITED is an active private limited company with number 08908656. It was incorporated 10 years, 3 months, 12 days ago, on 24 February 2014. The company address is Five Ways Five Ways, Potters Bar, EN6 1HS, Hertfordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 29 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-29
Documents
Confirmation statement with no updates
Date: 24 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Change sail address company with old address new address
Date: 27 Feb 2023
Category: Address
Type: AD02
Old address: 161 Peartree Lane Welwyn Garden City AL7 3AJ United Kingdom
New address: Five Ways, 57-59 Hatfield Road Potters Bar EN6 1HS
Documents
Change person director company with change date
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gift Onyinyechi Zion
Change date: 2023-02-27
Documents
Change to a person with significant control
Date: 27 Feb 2023
Action Date: 05 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Gift Onyinyechi Nwachukwu
Change date: 2022-09-05
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 29 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-29
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2022
Action Date: 29 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-29
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Change sail address company with old address new address
Date: 28 Feb 2022
Category: Address
Type: AD02
New address: 161 Peartree Lane Welwyn Garden City AL7 3AJ
Old address: 29 Dellfield Road Hatfield Hertfordshire AL10 8EW England
Documents
Change account reference date company previous shortened
Date: 21 Jan 2022
Action Date: 29 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2021-04-29
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 30 Mar 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Change person director company with change date
Date: 30 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Gift Onyinyechi Nwachukwu
Change date: 2021-03-08
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Address
Type: AD01
New address: Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS
Change date: 2020-03-02
Old address: 24 Market Place Hatfield Hertfordshire AL10 0LN England
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
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Move registers to registered office company with new address
Date: 12 Mar 2017
Category: Address
Type: AD04
New address: 24 Market Place Hatfield Hertfordshire AL10 0LN
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Move registers to sail company with new address
Date: 09 Mar 2016
Category: Address
Type: AD03
New address: 29 Dellfield Road Hatfield Hertfordshire AL10 8EW
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-09
Old address: 24 Market Place Hatfield Hertfordshire AL10 0LN
New address: 24 Market Place Hatfield Hertfordshire AL10 0LN
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Change sail address company with new address
Date: 05 Mar 2015
Category: Address
Type: AD02
New address: 29 Dellfield Road Hatfield Hertfordshire AL10 8EW
Documents
Change person director company with change date
Date: 05 Mar 2015
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gift Onyinyechi Nwachukwu
Change date: 2014-07-01
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Address
Type: AD01
Old address: , 29 Dellfield Road, Hatfield, Hertfordshire, AL10 8EW, England
Change date: 2015-03-05
New address: 24 Market Place Hatfield Hertfordshire AL10 0LN
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Sep 2014
Action Date: 23 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-23
Charge number: 089086560001
Documents
Change registered office address company with date old address
Date: 26 Jun 2014
Action Date: 26 Jun 2014
Category: Address
Type: AD01
Old address: , 3 Raven Court, Hatfield, AL10 8QN, England
Change date: 2014-06-26
Documents
Change account reference date company current extended
Date: 20 May 2014
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-30
Made up date: 2015-02-28
Documents
Some Companies
CATACLEAN HOUSE UNIT 34 WELLINGTON EMPLOYMENT PARK,LIVERPOOL,L5 9RJ
Number: | 06731863 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALXCHANGE IT!, 186,LEICESTER,LE5 0QG
Number: | 10187094 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BOULTERS CLOSE,MAIDENHEAD,SL6 8TL
Number: | 11968051 |
Status: | ACTIVE |
Category: | Private Limited Company |
495 RAWNSLEY ROAD,CANNOCK,WS12 1RA
Number: | 11832886 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIDNAP AND RANSOM EXPERT LIMITED
1 HORSTED SQUARE,UCKFIELD,TN22 1QG
Number: | 07699932 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HIGHDOWN ROAD,LEAMINGTON SPA,CV31 1XT
Number: | OC360504 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |