G2V RECRUITMENT GROUP LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

26/03/2526 March 2025 Registration of charge 080676300010, created on 2025-03-21

View Document

17/12/2417 December 2024 Satisfaction of charge 080676300008 in full

View Document

17/12/2417 December 2024 Registration of charge 080676300009, created on 2024-12-16

View Document

17/12/2417 December 2024 Satisfaction of charge 080676300007 in full

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

13/12/2413 December 2024 Change of share class name or designation

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2021-02-18

View Document

01/11/241 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

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

View Document

14/03/2414 March 2024 Satisfaction of charge 080676300006 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 080676300005 in full

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

07/12/237 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Registration of charge 080676300008, created on 2023-11-13

View Document

15/11/2315 November 2023 Director's details changed for Mr Luke Parker on 2023-11-01

View Document

15/11/2315 November 2023 Director's details changed for Mr Colin William Martin on 2023-11-01

View Document

15/11/2315 November 2023 Appointment of Mr James Mcnulty as a director on 2023-11-01

View Document

06/11/236 November 2023 Satisfaction of charge 080676300002 in full

View Document

03/11/233 November 2023 Registration of charge 080676300007, created on 2023-10-31

View Document

02/11/232 November 2023 Satisfaction of charge 080676300004 in full

View Document

02/11/232 November 2023 Satisfaction of charge 080676300003 in full

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 England to 4th Floor, 10 Old Bailey London EC4M 7NG on 2023-07-04

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

19/12/2219 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Director's details changed for Mr James David Gardiner on 2022-09-16

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

06/12/216 December 2021 Change of details for G2V Bidco Limited as a person with significant control on 2021-02-18

View Document

01/12/211 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Memorandum and Articles of Association

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM MARTIN / 01/01/2020

View Document

25/09/1925 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 ADOPT ARTICLES 28/03/2019

View Document

10/04/1910 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1910 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 35561

View Document

08/01/198 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 31/05/17 STATEMENT OF CAPITAL GBP 35562

View Document

25/07/1825 July 2018 ADOPT ARTICLES 31/05/2017

View Document

19/06/1819 June 2018 31/05/17 STATEMENT OF CAPITAL GBP 35538

View Document

14/06/1814 June 2018 ADOPT ARTICLES 31/05/2017

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 4TH FLOOR BROAD QUAY HOUSE PRINCE STREET BRISTOL BS1 4DJ

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080676300003

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 ARTICLES OF ASSOCIATION

View Document

15/02/1715 February 2017 16/12/16 STATEMENT OF CAPITAL GBP 35362

View Document

25/01/1725 January 2017 SECOND FILING OF TM01 FOR PAUL KING

View Document

22/01/1722 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/01/1722 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL KING

View Document

06/01/176 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

07/11/167 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/167 November 2016 30/09/16 STATEMENT OF CAPITAL GBP 48148

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES WALKER

View Document

24/05/1624 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR CHARLES ROBERT WALKER

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR COLIN WILLIAM MARTIN

View Document

09/07/159 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080676300001

View Document

11/06/1511 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080676300002

View Document

12/01/1512 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

27/05/1427 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/149 April 2014 09/01/14 STATEMENT OF CAPITAL GBP 51948

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW GORFIN / 31/10/2013

View Document

14/10/1314 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080676300001

View Document

12/06/1312 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1312 June 2013 15/05/13 STATEMENT OF CAPITAL GBP 50948

View Document

10/06/1310 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED PAUL ANDREW KING

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR SIMON JAMES GILLINGS

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 16 QUEEN SQUARE BRISTOL BS1 4NT UNITED KINGDOM

View Document

12/11/1212 November 2012 ADOPT ARTICLES 02/11/2012

View Document

12/11/1212 November 2012 02/11/12 STATEMENT OF CAPITAL GBP 47448

View Document

14/05/1214 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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