G3 COMMUNICATIONS LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

10/07/2510 July 2025 NewTermination of appointment of Ben Ramsdale as a secretary on 2025-06-28

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2024-06-19 with no updates

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2023-06-19 with no updates

View Document

28/07/2328 July 2023 Compulsory strike-off action has been suspended

View Document

28/07/2328 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2327 January 2023 Satisfaction of charge 081103580001 in full

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-06-19 with no updates

View Document

14/01/2214 January 2022 Director's details changed for Mr Adam Jonathon Young on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Adam Jonathon Young on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for G3 Comms Limited as a person with significant control on 2022-01-14

View Document

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

View Document

14/01/2214 January 2022 Secretary's details changed for Ben Ramsdale on 2022-01-14

View Document

14/01/2214 January 2022 Secretary's details changed for Ben Ramsdale on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Peter John Chandler Francis on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Peter John Chandler Francis on 2022-01-14

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / G3 COMMS LIMITED / 06/09/2019

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES ARNOLD-ROBERTS

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM TRIDENT HOUSE 46-48 WEBBER STREET LONDON SE1 8QW ENGLAND

View Document

23/04/2023 April 2020 SECRETARY APPOINTED BEN RAMSDALE

View Document

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

19/07/1919 July 2019 ADOPT ARTICLES 20/03/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM PENTAGON HOUSE 52-54 SOUTHWARK STREET LONDON SE1 1UN UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 CESSATION OF ANTONY JONATHAN PARISH AS A PSC

View Document

23/04/1923 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR JAMES NICHOLAS ARNOLD-ROBERTS

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR PETER JOHN CHANDLER FRANCIS

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR ADAM JONATHON YOUNG

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G3 COMMS LIMITED

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY PARISH

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081103580001

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

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

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY PARISH

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, SECRETARY MONTGOMERY SWANN SECRETARY LTD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

13/07/1613 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

31/10/1531 October 2015 DISS40 (DISS40(SOAD))

View Document

28/10/1528 October 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

29/10/1429 October 2014 DISS40 (DISS40(SOAD))

View Document

28/10/1428 October 2014 CORPORATE SECRETARY APPOINTED MONTGOMERY SWANN SECRETARY LTD

View Document

28/10/1428 October 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM HARLING HOUSE 47-51 GREAT SUFFOLK STREET LONDON SE1 0BS ENGLAND

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

19/06/1219 June 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