G2J.COM UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/04/1920 April 2019 DISS40 (DISS40(SOAD))

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/05/1629 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR HERVE DE GALBERT

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR HERVE FRANCOIS, JOSEPH DE GALBERT

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOSE JACQUES-GUSTAVE

View Document

26/02/1626 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIXIS PRAMEX INTERNATIONAL LIMITED / 01/09/2011

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE MARIE PIERRE JACQUES-GUSTAVE / 16/02/2012

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM C/O NATIXIS PRAMEX INTERNATIONAL 8TH FLOOR SOUTH 11 OLD JEWRY LONDON EC2R 8DU

View Document

05/11/105 November 2010 CHANGE CORPORATE AS SECRETARY

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM C/O NATIXIS PRAMEX INTERNATIONAL CANNON BRIDGE HOUSE 25 DOWGATE HILL LONDON EC4R 2YA

View Document

20/04/1020 April 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIXIS PRAMEX INTERNATIONAL LIMITED / 01/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE MARIE PIERRE JACQUES-GUSTAVE / 01/01/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE MARIE PIERRE JACQUES-GUSTAVE / 12/03/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSE, JACQUES-GUSTAVE / 01/01/2009

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM C/O NATIXIS PRAMEX INTERNATIONAL CANNON BRIDGE HOUSE 25 DOWGATE HILL LONDON EC4R 2YA UK

View Document

12/03/0912 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM CANNON BRIDGE HOUSE 25 DOWGATE HILL LONDON EC4R 2YA UK

View Document

15/07/0815 July 2008 SECRETARY'S CHANGE OF PARTICULARS / NATIXIS PRAMEX INTERNATIONAL LIMITED / 15/07/2008

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM C/O NATIXIS PRAMEX INTERNATIONAL CAPITAL HOUSE 85 KING WILLIAM STREET LONDON EC4N 7BL

View Document

29/01/0829 January 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08

View Document

24/01/0824 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information