G8 TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Current accounting period extended from 2025-12-31 to 2026-03-31

View Document

15/04/2515 April 2025 Appointment of Mr Timothy David Griffin as a director on 2025-04-04

View Document

15/04/2515 April 2025 Termination of appointment of Veronica Child as a secretary on 2025-04-04

View Document

15/04/2515 April 2025 Termination of appointment of Veronica Child as a director on 2025-04-04

View Document

15/04/2515 April 2025 Termination of appointment of Terence Peter Gower Fannin as a director on 2025-04-04

View Document

15/04/2515 April 2025 Termination of appointment of David Anthony Meehan as a director on 2025-04-04

View Document

15/04/2515 April 2025 Cessation of David Anthony Meehan as a person with significant control on 2025-04-04

View Document

15/04/2515 April 2025 Cessation of Veronica Child as a person with significant control on 2025-04-04

View Document

15/04/2515 April 2025 Cessation of Terence Peter Gower Fannin as a person with significant control on 2025-04-04

View Document

15/04/2515 April 2025 Notification of Mtr Group Limited as a person with significant control on 2025-04-04

View Document

15/04/2515 April 2025 Registered office address changed from Unit 1 Fircroft Business Centre Fircroft Way Edenbridge Kent TN8 6ET to Technology House Magnesium Way Hapton Burnley BB12 7BF on 2025-04-15

View Document

15/04/2515 April 2025 Appointment of Mr Michael Andrew John Sudlow as a director on 2025-04-04

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Satisfaction of charge 1 in full

View Document

21/04/2321 April 2023 Satisfaction of charge 2 in full

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PETER GOWER FANNIN / 01/10/2009

View Document

10/09/1010 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY MEEHAN / 01/10/2009

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA CHILD / 01/10/2009

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / VERONICA CHILD / 01/10/2009

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MEEHAN / 11/10/2008

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: UNIT B1 MILL GREEN BUSINESS PARK MILL GREEN ROAD MITCHAM SURREY CR4 4HT

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: C/O MIDLANDS COMPANY SERVICES LTD, 116 LONSDALE HSE 52 BLUCHER ST BIRMINGHAM B1 1QU

View Document

08/09/028 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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