G-FRAME STRUCTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Accounts for a small company made up to 2024-12-31 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/09/2424 September 2024 | Accounts for a small company made up to 2023-12-31 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
10/01/2410 January 2024 | Cessation of Murform Limited as a person with significant control on 2024-01-05 |
10/01/2410 January 2024 | Notification of a person with significant control statement |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-12-31 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/07/1917 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/09/1829 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/11/1715 November 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL GOODGE |
04/10/174 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
16/02/1716 February 2017 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1HD |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/04/1613 April 2016 | DIRECTOR APPOINTED MR DAMIEN MURPHY |
20/01/1620 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/05/1511 May 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER MURPHY |
11/05/1511 May 2015 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE MURPHY |
11/05/1511 May 2015 | APPOINTMENT TERMINATED, DIRECTOR DAMIEN MURPHY |
02/02/152 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/01/146 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/01/1310 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/01/129 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MURPHY / 01/01/2012 |
09/01/129 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MURPHY / 01/01/2012 |
09/01/129 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
09/01/129 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MURPHY / 01/01/2012 |
09/01/129 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN MURPHY / 01/01/2012 |
06/01/126 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR LEE MURPHY / 01/01/2012 |
11/01/1111 January 2011 | CURRSHO FROM 31/01/2012 TO 31/12/2011 |
05/01/115 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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