G3 COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 New | Compulsory strike-off action has been discontinued |
12/07/2512 July 2025 New | Compulsory strike-off action has been discontinued |
10/07/2510 July 2025 New | Termination of appointment of Ben Ramsdale as a secretary on 2025-06-28 |
10/07/2510 July 2025 New | Confirmation statement made on 2024-06-19 with no updates |
10/07/2510 July 2025 New | Confirmation statement made on 2025-06-19 with no updates |
10/07/2510 July 2025 New | Confirmation statement made on 2023-06-19 with no updates |
28/07/2328 July 2023 | Compulsory strike-off action has been suspended |
28/07/2328 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
27/01/2327 January 2023 | Satisfaction of charge 081103580001 in full |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
31/10/2231 October 2022 | Confirmation statement made on 2022-06-19 with no updates |
14/01/2214 January 2022 | Director's details changed for Mr Adam Jonathon Young on 2022-01-14 |
14/01/2214 January 2022 | Director's details changed for Mr Adam Jonathon Young on 2022-01-14 |
14/01/2214 January 2022 | Change of details for G3 Comms Limited as a person with significant control on 2022-01-14 |
14/01/2214 January 2022 | Registered office address changed from 8th Floor, City Place House Basinghall Street London EC2V 5DU England to 5th Floor, 90 Fenchurch Street London EC3M 4BY on 2022-01-14 |
14/01/2214 January 2022 | Secretary's details changed for Ben Ramsdale on 2022-01-14 |
14/01/2214 January 2022 | Secretary's details changed for Ben Ramsdale on 2022-01-14 |
14/01/2214 January 2022 | Director's details changed for Mr Peter John Chandler Francis on 2022-01-14 |
14/01/2214 January 2022 | Director's details changed for Mr Peter John Chandler Francis on 2022-01-14 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
02/07/202 July 2020 | PSC'S CHANGE OF PARTICULARS / G3 COMMS LIMITED / 06/09/2019 |
23/04/2023 April 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES ARNOLD-ROBERTS |
23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM TRIDENT HOUSE 46-48 WEBBER STREET LONDON SE1 8QW ENGLAND |
23/04/2023 April 2020 | SECRETARY APPOINTED BEN RAMSDALE |
31/03/2031 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
19/07/1919 July 2019 | ADOPT ARTICLES 20/03/2019 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM PENTAGON HOUSE 52-54 SOUTHWARK STREET LONDON SE1 1UN UNITED KINGDOM |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/05/1929 May 2019 | CESSATION OF ANTONY JONATHAN PARISH AS A PSC |
23/04/1923 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
10/04/1910 April 2019 | DIRECTOR APPOINTED MR JAMES NICHOLAS ARNOLD-ROBERTS |
09/04/199 April 2019 | DIRECTOR APPOINTED MR PETER JOHN CHANDLER FRANCIS |
09/04/199 April 2019 | DIRECTOR APPOINTED MR ADAM JONATHON YOUNG |
28/03/1928 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G3 COMMS LIMITED |
28/03/1928 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTONY PARISH |
26/03/1926 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 081103580001 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/05/1824 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM SUITE 4, GROUND FLOOR SCOTT'S SUFFERANCE WHARF 1 MILL STREET LONDON SE1 2DE |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY PARISH |
04/07/174 July 2017 | APPOINTMENT TERMINATED, SECRETARY MONTGOMERY SWANN SECRETARY LTD |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
13/07/1613 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
31/10/1531 October 2015 | DISS40 (DISS40(SOAD)) |
28/10/1528 October 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
27/10/1527 October 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/05/155 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
29/10/1429 October 2014 | DISS40 (DISS40(SOAD)) |
28/10/1428 October 2014 | CORPORATE SECRETARY APPOINTED MONTGOMERY SWANN SECRETARY LTD |
28/10/1428 October 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
28/10/1428 October 2014 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM HARLING HOUSE 47-51 GREAT SUFFOLK STREET LONDON SE1 0BS ENGLAND |
21/10/1421 October 2014 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/06/146 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/06/1321 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
19/06/1219 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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