G2V INTERMEDIATE HOLDINGS LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

21/01/2521 January 2025 Certificate of change of name

View Document

17/12/2417 December 2024 Registration of charge 131721630002, created on 2024-12-16

View Document

16/12/2416 December 2024 Termination of appointment of Colin William Martin as a director on 2024-12-16

View Document

16/12/2416 December 2024 Termination of appointment of James Andrew Gorfin as a director on 2024-12-16

View Document

01/11/241 November 2024 Full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2024-06-05

View Document

28/06/2428 June 2024 Change of details for G2V Recruitment Holdings Limited as a person with significant control on 2023-07-04

View Document

25/06/2425 June 2024 Second filing of Confirmation Statement dated 2023-01-31

View Document

25/06/2425 June 2024 Second filing of Confirmation Statement dated 2024-01-31

View Document

22/06/2422 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-25

View Document

18/06/2418 June 2024 Second filing of a statement of capital following an allotment of shares on 2021-02-18

View Document

15/05/2415 May 2024 Satisfaction of charge 131721630001 in full

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2024-01-25

View Document

07/12/237 December 2023 Full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Appointment of Mr Luke Parker as a director on 2023-11-01

View Document

10/11/2310 November 2023 Director's details changed for Mr Colin William Martin on 2023-11-01

View Document

04/07/234 July 2023 Registered office address changed from 2nd Floor 100 Gray's Inn Road Gray's Inn Road London WC1X 8AL United Kingdom to 4th Floor, 10 Old Bailey London EC4M 7NG on 2023-07-04

View Document

20/02/2320 February 2023 Full accounts made up to 2022-03-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2021-02-18

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

07/12/217 December 2021 Current accounting period extended from 2021-03-31 to 2022-03-31

View Document

04/05/214 May 2021 ADOPT ARTICLES 17/02/2021

View Document

04/05/214 May 2021 ARTICLES OF ASSOCIATION

View Document

21/04/2121 April 2021 PREVSHO FROM 28/02/2022 TO 31/03/2021

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED MR RYAN PATRICK MORROW

View Document

19/02/2119 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131721630001

View Document

01/02/211 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information