G & O DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Change of details for Mr Gary Christopher Oakes as a person with significant control on 2025-01-23 |
23/01/2523 January 2025 | Change of details for Mr Gary Christopher Oakes as a person with significant control on 2025-01-23 |
23/01/2523 January 2025 | Director's details changed for Mr Gary Christopher Oakes on 2025-01-23 |
23/01/2523 January 2025 | Registered office address changed from 16 Ivatt Close Bourne PE10 9UF England to 5 Monarch Terrace 5 Monarch Terrace Stamford PE9 2FS on 2025-01-23 |
10/12/2410 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
15/05/2415 May 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2023-11-30 with no updates |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-27 with updates |
05/08/235 August 2023 | Total exemption full accounts made up to 2023-02-28 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-12 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/11/2228 November 2022 | Registered office address changed from 4 Tippett Road Stamford PE9 3DQ England to 16 Ivatt Close Bourne PE10 9UF on 2022-11-28 |
28/11/2228 November 2022 | Director's details changed for Mr Gary Christopher Oakes on 2022-11-27 |
28/11/2228 November 2022 | Change of details for Mr Gary Christopher Oakes as a person with significant control on 2022-11-27 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
11/11/2111 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
08/11/218 November 2021 | Registered office address changed from 4 4 Tippett Road Stamford PE9 3DQ United Kingdom to 4 Tippett Road Stamford PE9 3DQ on 2021-11-08 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/06/2012 June 2020 | 28/02/20 UNAUDITED ABRIDGED |
17/04/2017 April 2020 | PSC'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER OAKES / 14/03/2020 |
17/04/2017 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER OAKES / 14/03/2020 |
16/04/2016 April 2020 | REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 4 4 TIPPETT ROAD STAMFORD PE9 3DQ ENGLAND |
18/03/2018 March 2020 | REGISTERED OFFICE CHANGED ON 18/03/2020 FROM PO BOX PE9 2EN 31 ADELAIDE STREET STAMFORD PE9 2EN ENGLAND |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
23/05/1923 May 2019 | 28/02/19 UNAUDITED ABRIDGED |
18/05/1918 May 2019 | REGISTERED OFFICE CHANGED ON 18/05/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
01/03/181 March 2018 | CESSATION OF GEORGINA OAKES AS A PSC |
01/03/181 March 2018 | APPOINTMENT TERMINATED, SECRETARY GEORGINA OAKES |
27/02/1827 February 2018 | 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