G ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

15/05/2515 May 2025 Director's details changed for Mr Andrew Gillick on 2025-05-15

View Document

15/05/2515 May 2025 Change of details for Mr Andrew Gillick as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Secretary's details changed for Mr Andrew Gillick on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mr Andrew Gillick on 2025-05-15

View Document

30/04/2530 April 2025 Satisfaction of charge 108051230010 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 108051230011 in full

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-06-30

View Document

09/12/249 December 2024 Registered office address changed from 11 Fulham Business Exchange the Boulevard London SW6 2TL England to 2 Chester Row Belgravia London SW1W 9JH on 2024-12-09

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-06-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/04/2221 April 2022 Registration of charge 108051230012, created on 2022-04-20

View Document

01/12/211 December 2021 Registration of charge 108051230011, created on 2021-11-16

View Document

16/11/2116 November 2021 Registration of charge 108051230010, created on 2021-11-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GILLICK / 08/06/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

08/06/208 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GILLICK / 08/06/2020

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW GILLICK / 08/06/2020

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM UNIT 8, QUERIPEL HOUSE 1 DUKE OF YORK SQUARE LONDON SW3 4LY ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108051230002

View Document

27/09/1827 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 300

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108051230001

View Document

06/06/176 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information