G2L TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 SECRETARY'S CHANGE OF PARTICULARS / SRIRANGAN MURUGANANDAVEL / 30/01/2018

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

13/02/1613 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/02/1514 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

14/02/1514 February 2015 REGISTERED OFFICE CHANGED ON 14/02/2015 FROM 1 PARK WAY FELTHAM MIDDLESEX TW14 9DH

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR SENTHORAN MURUGANANTHAVEL

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR SENTHORAN MURUGANANTHAVEL

View Document

14/02/1214 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MRS JEEVITHA SRIRANGAN

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SRIRANGAN MURUGANANDAVEL / 14/02/2011

View Document

14/02/1114 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 14 LEAHOLME WAY RUISLIP MIDDLESEX HA4 7RA

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEEVARATNAM SIVASURATHAN / 02/10/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

16/03/0416 March 2004 COMPANY NAME CHANGED TAMILSTOP.COM LIMITED CERTIFICATE ISSUED ON 16/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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