G SEAL LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-27 with updates |
06/08/246 August 2024 | Appointment of Miss Millie Anna Hicking as a secretary on 2024-08-06 |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-10-31 |
08/05/248 May 2024 | Change of share class name or designation |
03/05/243 May 2024 | Cessation of Steven Barry Hicking as a person with significant control on 2018-11-01 |
03/05/243 May 2024 | Notification of E & H Midlands Limited as a person with significant control on 2018-11-01 |
03/05/243 May 2024 | Cessation of E & H Midlands Limited as a person with significant control on 2024-03-28 |
23/04/2423 April 2024 | Cessation of Eyres Holding Limited as a person with significant control on 2024-03-28 |
23/04/2423 April 2024 | Notification of Eyres Holding Limited as a person with significant control on 2024-03-28 |
23/04/2423 April 2024 | Notification of Hicking Holdings Limited as a person with significant control on 2024-03-28 |
20/04/2420 April 2024 | Resolutions |
20/04/2420 April 2024 | Memorandum and Articles of Association |
20/04/2420 April 2024 | Resolutions |
20/04/2420 April 2024 | Resolutions |
19/04/2419 April 2024 | Cessation of Gary Eyre as a person with significant control on 2024-03-29 |
19/04/2419 April 2024 | Cessation of E & H Midlands Limited as a person with significant control on 2024-03-29 |
17/04/2417 April 2024 | Termination of appointment of Angelique Eyre as a secretary on 2024-03-28 |
17/04/2417 April 2024 | Termination of appointment of Gary Eyre as a director on 2024-03-28 |
09/04/249 April 2024 | Registered office address changed from 37 Middleton Avenue, Codnor Ripley Derbyshire DE5 9SS to Unit 3 Derby House Taylor Lane Loscoe Heanor DE75 7AB on 2024-04-09 |
11/12/2311 December 2023 | Notification of E & H Midlands Limited as a person with significant control on 2018-11-01 |
11/12/2311 December 2023 | Change of details for Mr Gary Eyre as a person with significant control on 2018-11-01 |
11/12/2311 December 2023 | Notification of Steven Barry Hicking as a person with significant control on 2018-11-01 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/08/2322 August 2023 | Amended total exemption full accounts made up to 2022-10-31 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES |
27/07/1927 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
06/11/146 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GARY EYRE / 01/02/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/11/1329 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/12/1212 December 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/03/1216 March 2012 | 07/03/12 STATEMENT OF CAPITAL GBP 22 |
31/10/1131 October 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/11/1030 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
06/07/106 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BARRY HICKING / 27/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY EYRE / 27/10/2009 |
27/10/0927 October 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
21/08/0921 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
03/12/083 December 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
19/11/0719 November 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | SECRETARY'S PARTICULARS CHANGED |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/11/062 November 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/06/067 June 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/12/055 December 2005 | REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 110 NOTTINGHAM ROAD, CHILWELL NOTTINGHAM NOTTINGHAMSHIRE NG9 6DQ |
05/12/055 December 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
05/12/055 December 2005 | LOCATION OF REGISTER OF MEMBERS |
05/12/055 December 2005 | SECRETARY'S PARTICULARS CHANGED |
05/12/055 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
05/12/055 December 2005 | LOCATION OF DEBENTURE REGISTER |
13/04/0513 April 2005 | VARYING SHARE RIGHTS AND NAMES |
02/03/052 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
25/11/0425 November 2004 | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
03/12/033 December 2003 | NEW SECRETARY APPOINTED |
03/12/033 December 2003 | NEW DIRECTOR APPOINTED |
03/12/033 December 2003 | NEW DIRECTOR APPOINTED |
03/12/033 December 2003 | SECRETARY RESIGNED |
03/12/033 December 2003 | DIRECTOR RESIGNED |
27/10/0327 October 2003 | 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