About

Registered Number: 06929385
Date of Incorporation: 10/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Portland House, Belmont Business Park, Durham, DH1 1TW,

 

Having been setup in 2009, Gifts 365 Ltd have registered office in Durham. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAVERICK, Joan 10 June 2009 02 August 2009 1
WOLSEY, Katherine 10 June 2009 02 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
AA01 - Change of accounting reference date 18 March 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 12 March 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 30 March 2018
PSC04 - N/A 09 March 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 07 March 2017
CS01 - N/A 07 March 2017
AD01 - Change of registered office address 27 November 2016
RESOLUTIONS - N/A 09 November 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 20 July 2014
CERTNM - Change of name certificate 17 March 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 13 September 2013
CERTNM - Change of name certificate 07 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 14 June 2011
CERTNM - Change of name certificate 14 January 2011
AR01 - Annual Return 21 December 2010
TM02 - Termination of appointment of secretary 21 December 2010
CERTNM - Change of name certificate 20 December 2010
TM02 - Termination of appointment of secretary 17 December 2010
AA - Annual Accounts 07 September 2010
RESOLUTIONS - N/A 28 July 2010
CONNOT - N/A 16 July 2010
CERTNM - Change of name certificate 10 December 2009
CONNOT - N/A 10 December 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
NEWINC - New incorporation documents 10 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.