G POINT 7 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-02-24 with no updates

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/02/2022 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

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

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR VLADIMER SANADZE

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076209000001

View Document

17/07/1417 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/09/1310 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/09/1218 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/11/119 November 2011 DIRECTOR APPOINTED MR DIMITRY MURADOV

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR DIMITRY MURADOV

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY ANDREJS JEFIMOVS

View Document

06/09/116 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 SECRETARY APPOINTED MR LEV MURADOV

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR DIMITRY MURADOV

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR ANDREJS JEFIMOVS

View Document

26/05/1126 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 81 ROYSTON HILL HOYLAND BARNSLEY SOUTH YORKSHIRE S74 9HN UNITED KINGDOM

View Document

05/05/115 May 2011 SECRETARY APPOINTED MR ANDREJS JEFIMOVS

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 75 HERRIES ROAD SHEFFIELD S5 7AS UNITED KINGDOM

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR DANIS PARUM

View Document

05/05/115 May 2011 COMPANY NAME CHANGED G7 I LTD CERTIFICATE ISSUED ON 05/05/11

View Document

04/05/114 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information


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