G-SHUG LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
11/04/2411 April 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
12/04/2312 April 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
25/11/2225 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
05/05/215 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
21/04/2021 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
20/05/1920 May 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON PATRICK RENNIE / 17/04/2019 |
18/04/1918 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/04/1916 April 2019 | 29/03/19 STATEMENT OF CAPITAL GBP 1 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
12/06/1712 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/01/1526 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/02/1316 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/02/1224 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1127 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | APPOINTMENT TERMINATED, SECRETARY NICOLA RENNIE |
15/04/1015 April 2010 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 237 CASSIOBURY DRIVE WATFORD HERTFORDSHIRE WD17 3AN |
15/04/1015 April 2010 | SAIL ADDRESS CREATED |
15/04/1015 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
15/04/1015 April 2010 | 01/04/10 STATEMENT OF CAPITAL GBP 1 |
15/04/1015 April 2010 | 01/04/10 STATEMENT OF CAPITAL GBP 1 |
15/04/1015 April 2010 | APPOINTMENT TERMINATED, DIRECTOR NICOLA RENNIE |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK RENNIE / 01/01/2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ELAINE RENNIE / 01/01/2010 |
02/02/102 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/01/0825 January 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | NEW DIRECTOR APPOINTED |
25/01/0825 January 2008 | DIRECTOR RESIGNED |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/02/075 February 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/01/0631 January 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/01/0529 January 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 107 HINDES ROAD HARROW MIDDLESEX HA1 1RU |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/02/041 February 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
17/10/0317 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/02/0327 February 2003 | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
04/04/024 April 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
13/03/0213 March 2002 | NEW DIRECTOR APPOINTED |
13/03/0213 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/03/0213 March 2002 | SECRETARY RESIGNED |
13/03/0213 March 2002 | DIRECTOR RESIGNED |
24/01/0224 January 2002 | 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