C & G FIREARMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
20/11/2420 November 2024 | Registered office address changed from Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR to 1a Melbourn Street Royston SG8 7BP on 2024-11-20 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-19 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/06/1930 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | 30/09/16 TOTAL EXEMPTION FULL |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
22/02/1622 February 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
23/12/1423 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
04/03/144 March 2014 | APPOINTMENT TERMINATED, SECRETARY IZABELA GOODWIN |
30/12/1330 December 2013 | Annual return made up to 19 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
23/02/1323 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/01/1311 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
23/12/1123 December 2011 | Annual return made up to 19 December 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
21/12/1021 December 2010 | Annual return made up to 19 December 2010 with full list of shareholders |
09/09/109 September 2010 | SECRETARY APPOINTED MRS IZABELA GOODWIN |
27/08/1027 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
04/05/104 May 2010 | CURRSHO FROM 31/12/2010 TO 30/09/2010 |
04/05/104 May 2010 | 04/05/10 STATEMENT OF CAPITAL GBP 1000 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GOODWIN / 19/03/2010 |
19/03/1019 March 2010 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 126 SOUTHDOWN ROAD HARPENDEN HERTFORDSHIRE AL5 1QQ |
19/03/1019 March 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
16/03/1016 March 2010 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 30 CITY ROAD LONDON EC1Y 2AB |
19/12/0819 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company