G7 RSK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
20/08/2420 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Registered office address changed from 5 Sherbrooke Gardens Glasgow G41 4HU Scotland to New Alderston House C/O Kelly Tax Services Limited 3 Dove Wynd Bellshill ML4 3FB on 2024-02-09 |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-03-31 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
26/06/2326 June 2023 | Director's details changed for Miss Tanu Sandhu on 2023-06-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-03-31 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
22/10/2122 October 2021 | Registered office address changed from 25 Dalziel Drive Glasgow G41 4JA Scotland to 5 Sherbrooke Gardens Glasgow G41 4HU on 2021-10-22 |
07/07/217 July 2021 | Statement of capital following an allotment of shares on 2016-04-06 |
07/07/217 July 2021 | Second filing of Confirmation Statement dated 2016-11-04 |
07/07/217 July 2021 | Second filing of Confirmation Statement dated 2017-01-21 |
06/07/216 July 2021 | Satisfaction of charge SC5258340001 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
24/12/1824 December 2018 | PREVSHO FROM 05/04/2018 TO 31/03/2018 |
03/09/183 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TANU SANDHU / 11/07/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
03/11/173 November 2017 | 05/04/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
23/02/1723 February 2017 | CURREXT FROM 28/02/2017 TO 05/04/2017 |
23/02/1723 February 2017 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 74 ARKLESTON ROAD PAISLEY PA1 3TR SCOTLAND |
21/01/1721 January 2017 | Confirmation statement made on 2017-01-21 with updates |
21/01/1721 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
29/11/1629 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC5258340001 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
04/11/164 November 2016 | Confirmation statement made on 2016-11-04 with updates |
25/08/1625 August 2016 | APPOINTMENT TERMINATED, DIRECTOR NARINDERPAL SUNDHAR |
24/08/1624 August 2016 | DIRECTOR APPOINTED MISS TANU SANDHU |
23/08/1623 August 2016 | APPOINTMENT TERMINATED, DIRECTOR AMERJIT SINGH |
19/08/1619 August 2016 | DIRECTOR APPOINTED MISS AMERJIT SINGH |
03/02/163 February 2016 | 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