G POINT 7 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
24/01/2424 January 2024 | Confirmation statement made on 2023-02-24 with no updates |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/02/2022 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
26/06/1926 June 2019 | REGISTERED OFFICE CHANGED ON 26/06/2019 FROM UNIT 8 & 9 SHAW LANE INDUSTRIAL ESTATE, OGDEN ROAD DONCASTER SOUTH YORKSHIRE DN2 4SQ |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
14/01/1914 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/04/1528 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
15/04/1515 April 2015 | DIRECTOR APPOINTED MR VLADIMER SANADZE |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/09/142 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076209000001 |
17/07/1417 July 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/09/1310 September 2013 | Annual return made up to 6 September 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/09/1218 September 2012 | Annual return made up to 6 September 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/11/119 November 2011 | DIRECTOR APPOINTED MR DIMITRY MURADOV |
03/11/113 November 2011 | APPOINTMENT TERMINATED, DIRECTOR DIMITRY MURADOV |
06/09/116 September 2011 | APPOINTMENT TERMINATED, SECRETARY ANDREJS JEFIMOVS |
06/09/116 September 2011 | Annual return made up to 6 September 2011 with full list of shareholders |
06/09/116 September 2011 | SECRETARY APPOINTED MR LEV MURADOV |
06/09/116 September 2011 | DIRECTOR APPOINTED MR DIMITRY MURADOV |
06/09/116 September 2011 | DIRECTOR APPOINTED MR ANDREJS JEFIMOVS |
26/05/1126 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
19/05/1119 May 2011 | REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 81 ROYSTON HILL HOYLAND BARNSLEY SOUTH YORKSHIRE S74 9HN UNITED KINGDOM |
05/05/115 May 2011 | SECRETARY APPOINTED MR ANDREJS JEFIMOVS |
05/05/115 May 2011 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 75 HERRIES ROAD SHEFFIELD S5 7AS UNITED KINGDOM |
05/05/115 May 2011 | DIRECTOR APPOINTED MR DANIS PARUM |
05/05/115 May 2011 | COMPANY NAME CHANGED G7 I LTD CERTIFICATE ISSUED ON 05/05/11 |
04/05/114 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/05/114 May 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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