G & G INVENTORY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/10/247 October 2024 | Total exemption full accounts made up to 2024-03-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-14 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Registered office address changed from 6 Mentmore Road Leighton Buzzard LU7 2LZ England to 6 Courtlands Mentmore Road Leighton Buzzard LU7 2LZ on 2024-02-22 |
31/01/2431 January 2024 | Cessation of Elizabeth Garner as a person with significant control on 2024-01-31 |
31/01/2431 January 2024 | Termination of appointment of Eileen Garner as a secretary on 2024-01-31 |
31/01/2431 January 2024 | Change of details for Mr Christopher Garner as a person with significant control on 2024-01-31 |
31/01/2431 January 2024 | Termination of appointment of Eileen Garner as a director on 2024-01-31 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Registered office address changed from 12 Hempstead Road Kings Langley Hertfordshire WD4 8AD to 6 Mentmore Road Leighton Buzzard LU7 2LZ on 2023-12-14 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
17/04/2317 April 2023 | Notification of Christopher Garner as a person with significant control on 2023-01-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-03-31 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
21/04/1621 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/05/1529 May 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1229 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | REGISTERED OFFICE CHANGED ON 29/12/2011 FROM 153-155 LONDON ROAD HEMEL HEMPSTEAD HERTS HP3 9SQ |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GARNER / 01/10/2009 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN GARNER / 01/10/2009 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GARNER / 14/04/2008 |
17/08/0917 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
23/04/0923 April 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
04/06/084 June 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
14/04/0814 April 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