Hellington
Norwich
Norfolk
NR14 7GA
Secretary Name | Mr Kristofer Jack Gamble |
---|---|
Status | Current |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Back Lane Hellington Norwich Norfolk NR14 7GA |
Director Name | Mrs Anna Elizabeth Gamble |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2014(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Back Lane Hellington Norwich Norfolk NR14 7GA |
Website | customised.uk.com |
---|
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
2 at £1 | Kristofer Jack Gamble & Anna Elizabeth Gamble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,138 |
Cash | £1,399 |
Current Liabilities | £36,551 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
21 February 2024 | Micro company accounts made up to 31 August 2023 (4 pages) |
---|---|
16 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
25 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
9 June 2021 | Change of details for Mr Kristofer Jack Gamble as a person with significant control on 5 June 2021 (2 pages) |
9 June 2021 | Director's details changed for Mr Kristofer Jack Gamble on 5 June 2021 (2 pages) |
9 June 2021 | Director's details changed for Mrs Anna Elizabeth Gamble on 5 June 2021 (2 pages) |
9 June 2021 | Secretary's details changed for Mr Kristofer Jack Gamble on 5 June 2021 (1 page) |
9 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
9 June 2021 | Change of details for Mrs Anna Elizabeth Gamble as a person with significant control on 5 June 2021 (2 pages) |
17 November 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
5 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
12 June 2019 | Change of details for Mr Kristofer Jack Gamble as a person with significant control on 1 December 2018 (2 pages) |
12 June 2019 | Change of details for Mrs Anna Elizabeth Gamble as a person with significant control on 1 December 2018 (2 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
20 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 June 2016 | Director's details changed for Mr Kristofer Jack Gamble on 24 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Kristofer Jack Gamble on 24 June 2016 (2 pages) |
27 June 2016 | Secretary's details changed for Mr Kristofer Jack Gamble on 24 June 2016 (1 page) |
27 June 2016 | Secretary's details changed for Mr Kristofer Jack Gamble on 24 June 2016 (1 page) |
27 June 2016 | Director's details changed for Mrs Anna Elizabeth Gamble on 24 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Mrs Anna Elizabeth Gamble on 24 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 October 2015 | Registered office address changed from Leggatts Accountants Kempfield Court Dingwall Ross-Shire IV15 9RT to 272 Bath Street Glasgow G2 4JR on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from Leggatts Accountants Kempfield Court Dingwall Ross-Shire IV15 9RT to 272 Bath Street Glasgow G2 4JR on 12 October 2015 (1 page) |
8 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
5 July 2015 | Registered office address changed from Bridgefield House Little Garve Garve Ross-Shire IV23 2PU Scotland to Leggatts Accountants Kempfield Court Dingwall Ross-Shire IV15 9RT on 5 July 2015 (1 page) |
5 July 2015 | Registered office address changed from Bridgefield House Little Garve Garve Ross-Shire IV23 2PU Scotland to Leggatts Accountants Kempfield Court Dingwall Ross-Shire IV15 9RT on 5 July 2015 (1 page) |
5 July 2015 | Registered office address changed from Bridgefield House Little Garve Garve Ross-Shire IV23 2PU Scotland to Leggatts Accountants Kempfield Court Dingwall Ross-Shire IV15 9RT on 5 July 2015 (1 page) |
9 June 2015 | Registered office address changed from Leggatt and Co Kempfield Court Dingwall Ross-Shire IV15 9RT to Bridgefield House Little Garve Garve Ross-Shire IV23 2PU on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Leggatt and Co Kempfield Court Dingwall Ross-Shire IV15 9RT to Bridgefield House Little Garve Garve Ross-Shire IV23 2PU on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Leggatt and Co Kempfield Court Dingwall Ross-Shire IV15 9RT to Bridgefield House Little Garve Garve Ross-Shire IV23 2PU on 9 June 2015 (1 page) |
8 June 2015 | Registered office address changed from C/O Leggatt & Co. Kempfield Court Kempfield Court Dingwall Ross-Shire IV15 9RT Scotland to Leggatt and Co Kempfield Court Dingwall Ross-Shire IV15 9RT on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from C/O Leggatt & Co. Kempfield Court Kempfield Court Dingwall Ross-Shire IV15 9RT Scotland to Leggatt and Co Kempfield Court Dingwall Ross-Shire IV15 9RT on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from C/O Leggatt & Co. Kempfield Court Kempfield Court Dingwall Ross-Shire IV15 9RT Scotland to Leggatt and Co Kempfield Court Dingwall Ross-Shire IV15 9RT on 8 June 2015 (2 pages) |
3 June 2015 | Registered office address changed from Bridgefield House Little Garve Garve Ross-Shire IV23 2PU Scotland to C/O Leggatt & Co. Kempfield Court Kempfield Court Dingwall Ross-Shire IV15 9RT on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Bridgefield House Little Garve Garve Ross-Shire IV23 2PU Scotland to C/O Leggatt & Co. Kempfield Court Kempfield Court Dingwall Ross-Shire IV15 9RT on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Bridgefield House Little Garve Garve Ross-Shire IV23 2PU Scotland to C/O Leggatt & Co. Kempfield Court Kempfield Court Dingwall Ross-Shire IV15 9RT on 3 June 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 September 2014 | Registered office address changed from Hard Park House Strathgarve Garve Ross-Shire IV23 2PU to Bridgefield House Little Garve Garve Ross-Shire IV23 2PU on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Hard Park House Strathgarve Garve Ross-Shire IV23 2PU to Bridgefield House Little Garve Garve Ross-Shire IV23 2PU on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Hard Park House Strathgarve Garve Ross-Shire IV23 2PU to Bridgefield House Little Garve Garve Ross-Shire IV23 2PU on 9 September 2014 (1 page) |
31 May 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 May 2014 | Registered office address changed from 20a Tulloch Street Dingwall IV15 9JZ United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Appointment of Mrs Anna Elizabeth Gamble as a director (2 pages) |
21 May 2014 | Registered office address changed from 20a Tulloch Street Dingwall IV15 9JZ United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Appointment of Mrs Anna Elizabeth Gamble as a director (2 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
20 June 2012 | Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
31 May 2011 | Incorporation (23 pages) |
31 May 2011 | Incorporation (23 pages) |