G8 FLM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

01/10/241 October 2024 Termination of appointment of David James Neal as a director on 2024-09-26

View Document

01/10/241 October 2024 Appointment of Mr Christian Furness as a director on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Mr Simon Lewis as a director on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Deepti Velury Bakhshi as a director on 2024-09-26

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

12/10/2312 October 2023 Termination of appointment of James Scott Morris as a director on 2023-09-26

View Document

01/10/231 October 2023 Termination of appointment of Andria Louise Gibb as a director on 2023-10-01

View Document

14/08/2314 August 2023 Second filing for the appointment of Deepti Velury Bakhshi as a director

View Document

04/08/234 August 2023 Appointment of Kevan William Thorn as a director on 2023-07-27

View Document

03/08/233 August 2023 Appointment of Deepti Velury Bakhshi as a director on 2023-07-27

View Document

18/07/2318 July 2023 Appointment of Mr James Scott Morris as a director on 2023-06-30

View Document

18/07/2318 July 2023 Appointment of David James Neal as a director on 2023-06-30

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/07/231 July 2023 Termination of appointment of Sajad Manzoor as a director on 2023-06-29

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

05/01/235 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

05/01/235 January 2023 Registered office address changed from 8 st John Street Manchester M3 4DU England to 1-5 Poland Street London W1F 8PR on 2023-01-05

View Document

04/01/234 January 2023 Termination of appointment of John Patrick Higham as a director on 2022-12-30

View Document

04/01/234 January 2023 Appointment of Mrs Andria Louise Gibb as a director on 2022-12-30

View Document

04/01/234 January 2023 Appointment of Sajad Manzoor as a director on 2022-12-30

View Document

04/01/234 January 2023 Notification of Tag Europe Limited as a person with significant control on 2022-12-30

View Document

04/01/234 January 2023 Cessation of Simon Lewis as a person with significant control on 2022-12-30

View Document

04/01/234 January 2023 Cessation of Helen Jane Quinn as a person with significant control on 2022-12-30

View Document

04/01/234 January 2023 Termination of appointment of Helen Jane Quinn as a director on 2022-12-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Satisfaction of charge 118875910001 in full

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Notification of Simon Lewis as a person with significant control on 2020-09-30

View Document

05/04/225 April 2022 Change of details for Helen Jane Quinn as a person with significant control on 2020-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 Confirmation statement made on 2021-03-17 with no updates

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118875910001

View Document

18/03/1918 March 2019 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