Download leads from Nexok and grow your business. Find out more

Gilroy Corporate Communications Limited

Documents

Total Documents180
Total Pages844

Filing History

19 October 2023Appointment of Mr Lakhbir Singh Sidhu as a director on 4 October 2023
17 April 2023Confirmation statement made on 17 April 2023 with updates
22 March 2023Total exemption full accounts made up to 31 January 2023
10 January 2023Confirmation statement made on 31 December 2022 with no updates
10 January 2023Director's details changed for Mr Kevin David Sleap on 1 January 2022
10 January 2023Change of details for Mr Kevin David Sleap as a person with significant control on 1 January 2022
10 January 2023Secretary's details changed for Nicola Sleap on 1 January 2022
13 April 2022Total exemption full accounts made up to 31 January 2022
12 January 2022Confirmation statement made on 31 December 2021 with no updates
23 April 2021Total exemption full accounts made up to 31 January 2021
26 January 2021Confirmation statement made on 31 December 2020 with updates
17 December 2020Director's details changed for Mr Kevin David Sleap on 1 June 2020
17 December 2020Change of details for Mr Kevin David Sleap as a person with significant control on 1 June 2020
11 May 2020Total exemption full accounts made up to 31 January 2020
14 January 2020Confirmation statement made on 31 December 2019 with updates
1 May 2019Total exemption full accounts made up to 31 January 2019
30 April 2019Termination of appointment of Matthew Lloyd Neal as a director on 30 April 2019
7 January 2019Confirmation statement made on 31 December 2018 with updates
1 May 2018Total exemption full accounts made up to 31 January 2018
2 January 2018Confirmation statement made on 31 December 2017 with updates
23 May 2017Total exemption full accounts made up to 31 January 2017
23 May 2017Total exemption full accounts made up to 31 January 2017
10 January 2017Confirmation statement made on 31 December 2016 with updates
10 January 2017Confirmation statement made on 31 December 2016 with updates
3 January 2017Director's details changed for Mr Matthew Lloyd Neal on 1 December 2016
3 January 2017Director's details changed for Mr Matthew Lloyd Neal on 1 December 2016
9 May 2016Total exemption small company accounts made up to 31 January 2016
9 May 2016Total exemption small company accounts made up to 31 January 2016
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,058
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,058
17 June 2015Appointment of Mr Matthew Lloyd Neal as a director on 1 May 2015
17 June 2015Appointment of Mr Matthew Lloyd Neal as a director on 1 May 2015
17 June 2015Appointment of Mr Matthew Lloyd Neal as a director on 1 May 2015
10 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 3,058
10 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 3,058
10 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 3,058
13 May 2015Total exemption small company accounts made up to 31 January 2015
13 May 2015Total exemption small company accounts made up to 31 January 2015
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,600
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,600
6 January 2015Secretary's details changed for Nicola Sleap on 1 December 2014
6 January 2015Director's details changed for Mr Kevin Sleap on 1 December 2014
6 January 2015Director's details changed for Mr Kevin Sleap on 1 December 2014
6 January 2015Secretary's details changed for Nicola Sleap on 1 December 2014
6 January 2015Secretary's details changed for Nicola Sleap on 1 December 2014
6 January 2015Director's details changed for Mr Kevin Sleap on 1 December 2014
22 April 2014Total exemption small company accounts made up to 31 January 2014
22 April 2014Total exemption small company accounts made up to 31 January 2014
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
27 January 2014Purchase of own shares.
27 January 2014Purchase of own shares.
27 January 2014Cancellation of shares. Statement of capital on 27 January 2014
  • GBP 2,600
27 January 2014Cancellation of shares. Statement of capital on 27 January 2014
  • GBP 2,600
4 April 2013Total exemption small company accounts made up to 31 January 2013
4 April 2013Total exemption small company accounts made up to 31 January 2013
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
19 October 2012Total exemption small company accounts made up to 31 January 2012
19 October 2012Total exemption small company accounts made up to 31 January 2012
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
6 June 2011Total exemption small company accounts made up to 31 January 2011
6 June 2011Total exemption small company accounts made up to 31 January 2011
11 February 2011Secretary's details changed for Nicola Jane Sleap on 31 December 2009
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
11 February 2011Secretary's details changed for Nicola Jane Sleap on 31 December 2009
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
9 August 2010Accounts for a small company made up to 31 January 2010
9 August 2010Accounts for a small company made up to 31 January 2010
1 March 2010Secretary's details changed
1 March 2010Annual return made up to 31 December 2009
1 March 2010Secretary's details changed
1 March 2010Annual return made up to 31 December 2009
1 March 2010Secretary's details changed for {officer_name}
20 January 2010Director's details changed for Mr Kevin Sleap on 24 December 2009
20 January 2010Director's details changed for Mr Kevin Sleap on 24 December 2009
20 May 2009Accounts for a small company made up to 31 January 2009
20 May 2009Accounts for a small company made up to 31 January 2009
16 January 2009Return made up to 31/12/08; full list of members
16 January 2009Return made up to 31/12/08; full list of members
18 July 2008Appointment terminated director jacqueline sleap
18 July 2008Appointment terminated secretary jacqueline sleap
18 July 2008Secretary appointed nicola jane sleap
18 July 2008Appointment terminated director jacqueline sleap
18 July 2008Secretary appointed nicola jane sleap
18 July 2008Appointment terminated secretary jacqueline sleap
5 April 2008Accounts for a small company made up to 31 January 2008
5 April 2008Accounts for a small company made up to 31 January 2008
15 January 2008Return made up to 31/12/07; no change of members
15 January 2008Return made up to 31/12/07; no change of members
11 April 2007Accounts for a small company made up to 31 January 2007
11 April 2007Accounts for a small company made up to 31 January 2007
11 March 2007Return made up to 31/12/06; full list of members
11 March 2007Return made up to 31/12/06; full list of members
11 April 2006Nc inc already adjusted 22/03/06
11 April 2006Nc inc already adjusted 22/03/06
11 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 April 2006Ad 22/03/06--------- £ si 100@1=100 £ ic 5000/5100
11 April 2006Ad 22/03/06--------- £ si 100@1=100 £ ic 5000/5100
11 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 March 2006Accounts for a small company made up to 31 January 2006
21 March 2006Accounts for a small company made up to 31 January 2006
14 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
14 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
22 November 2005Registered office changed on 22/11/05 from: viewpoint basing view basingstoke hampshire RG21 4RG
22 November 2005Registered office changed on 22/11/05 from: viewpoint basing view basingstoke hampshire RG21 4RG
16 March 2005Accounts for a small company made up to 31 January 2005
16 March 2005Accounts for a small company made up to 31 January 2005
7 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
7 March 2005New secretary appointed
7 March 2005New secretary appointed
7 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
17 December 2004Director resigned
17 December 2004Director resigned
23 March 2004Accounts for a small company made up to 31 January 2004
23 March 2004Accounts for a small company made up to 31 January 2004
16 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
16 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
8 May 2003Accounting reference date extended from 31/10/02 to 31/01/03
8 May 2003Accounts for a small company made up to 31 January 2003
8 May 2003Accounts for a small company made up to 31 January 2003
8 May 2003Accounting reference date extended from 31/10/02 to 31/01/03
10 January 2003Return made up to 31/12/02; full list of members
10 January 2003Return made up to 31/12/02; full list of members
23 May 2002Declaration of satisfaction of mortgage/charge
23 May 2002Declaration of satisfaction of mortgage/charge
23 May 2002Declaration of satisfaction of mortgage/charge
23 May 2002Declaration of satisfaction of mortgage/charge
15 May 2002Director resigned
15 May 2002Director resigned
3 April 2002Registered office changed on 03/04/02 from: 8 comet house calleva park, aldermaston reading berkshire RG7 8JA
3 April 2002Registered office changed on 03/04/02 from: 8 comet house calleva park, aldermaston reading berkshire RG7 8JA
21 January 2002Return made up to 31/12/01; full list of members
21 January 2002Return made up to 31/12/01; full list of members
12 December 2001Accounts for a small company made up to 31 October 2001
12 December 2001Accounts for a small company made up to 31 October 2001
19 March 2001Accounts for a small company made up to 31 October 2000
19 March 2001Accounts for a small company made up to 31 October 2000
17 February 2001Particulars of mortgage/charge
17 February 2001Particulars of mortgage/charge
17 February 2001Particulars of mortgage/charge
17 February 2001Particulars of mortgage/charge
4 January 2001Return made up to 31/12/00; full list of members
4 January 2001Return made up to 31/12/00; full list of members
29 November 2000Declaration of satisfaction of mortgage/charge
29 November 2000Declaration of satisfaction of mortgage/charge
29 November 2000Declaration of satisfaction of mortgage/charge
29 November 2000Declaration of satisfaction of mortgage/charge
3 August 2000Accounts for a small company made up to 31 October 1999
3 August 2000Accounts for a small company made up to 31 October 1999
26 July 2000Registered office changed on 26/07/00 from: 4/5 bacchus house calleva park aldermaston berks RG7 8EN
26 July 2000Registered office changed on 26/07/00 from: 4/5 bacchus house calleva park aldermaston berks RG7 8EN
24 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
24 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
12 February 1999Accounts for a small company made up to 31 October 1998
12 February 1999Accounts for a small company made up to 31 October 1998
7 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
7 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
24 December 1998New director appointed
24 December 1998New director appointed
29 July 1998Auditor's resignation
29 July 1998Auditor's resignation
31 January 1998Accounts for a small company made up to 31 October 1997
31 January 1998Accounts for a small company made up to 31 October 1997
9 January 1998Return made up to 31/12/97; no change of members
9 January 1998Return made up to 31/12/97; no change of members
27 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 27/01/97
27 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 27/01/97
23 January 1997Accounts for a small company made up to 31 October 1996
23 January 1997Accounts for a small company made up to 31 October 1996
31 October 1996Company name changed gilroy design and print LIMITED\certificate issued on 01/11/96
31 October 1996Company name changed gilroy design and print LIMITED\certificate issued on 01/11/96
25 January 1996Return made up to 31/12/95; full list of members
25 January 1996Return made up to 31/12/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
17 May 1989Company name changed gilroy print LIMITED\certificate issued on 18/05/89
17 May 1989Company name changed gilroy print LIMITED\certificate issued on 18/05/89
1 November 1978Memorandum and Articles of Association
1 November 1978Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing