G PRINT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Termination of appointment of Isatu Sesay as a director on 2025-07-31 |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | Confirmation statement made on 2025-01-13 with no updates |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
07/06/247 June 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
21/09/2321 September 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-14 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/01/2018 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
15/10/1915 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
01/10/181 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
17/10/1717 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
18/02/1718 February 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/10/1629 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
13/02/1613 February 2016 | DIRECTOR APPOINTED MR ABU BAKARR SESAY |
13/02/1613 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
13/02/1613 February 2016 | APPOINTMENT TERMINATED, DIRECTOR GIBRIL JALLOH |
13/02/1613 February 2016 | DIRECTOR APPOINTED MRS ISATU SESAY |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
06/01/166 January 2016 | DISS40 (DISS40(SOAD)) |
05/01/165 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
29/12/1529 December 2015 | FIRST GAZETTE |
30/03/1530 March 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
30/03/1530 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIBRIL JALLOH / 10/01/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/02/1414 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
25/10/1325 October 2013 | 31/01/13 TOTAL EXEMPTION FULL |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
18/01/1318 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
05/02/125 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/02/1114 February 2011 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM UNIT DGF3 133 COPELANE ROAD LONDON SE15 3SN |
14/02/1114 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
14/02/1114 February 2011 | SAIL ADDRESS CHANGED FROM: C/O GIBRIL JALLOH UNIT DGF3 133 COPELAND ROAD LONDON SE15 3SN |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GIBRIL JALLOH / 14/01/2010 |
12/04/1012 April 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
12/04/1012 April 2010 | SAIL ADDRESS CREATED |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
12/08/0912 August 2009 | COMPANY NAME CHANGED G PRINTS & MONEY TRANSFER SERVICES LTD CERTIFICATE ISSUED ON 12/08/09 |
18/02/0918 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
05/08/085 August 2008 | DIRECTOR APPOINTED GIBRIL JALLOH |
15/01/0815 January 2008 | SECRETARY RESIGNED |
15/01/0815 January 2008 | DIRECTOR RESIGNED |
14/01/0814 January 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