GEORGES TRADITION GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Termination of appointment of Michael Christopher Collis as a director on 2025-08-16 |
| 29/08/2529 August 2025 | Appointment of Mr Andrew Thomas Borkowski as a director on 2025-08-16 |
| 23/07/2523 July 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 23/12/2423 December 2024 | Confirmation statement made on 2024-11-29 with no updates |
| 23/09/2423 September 2024 | Director's details changed for Mr Ian Moore on 2024-09-23 |
| 23/09/2423 September 2024 | Director's details changed for Mr Michael Christopher Collis on 2024-09-23 |
| 23/09/2423 September 2024 | Director's details changed for Mr Nicky Dean Hogan on 2024-09-23 |
| 23/09/2423 September 2024 | Director's details changed for Mr Richard Stockton on 2024-09-23 |
| 23/09/2423 September 2024 | Change of details for Mr Nicky Dean Hogan as a person with significant control on 2024-09-23 |
| 23/09/2423 September 2024 | Change of details for Fullbrook Thorpe Investments Llp as a person with significant control on 2024-09-18 |
| 24/05/2424 May 2024 | Total exemption full accounts made up to 2023-12-31 |
| 15/01/2415 January 2024 | Confirmation statement made on 2023-11-29 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 26/06/2326 June 2023 | Director's details changed for Mr Nick Hogan on 2023-06-26 |
| 26/06/2326 June 2023 | Director's details changed for Mr Mike Collis on 2023-06-26 |
| 26/06/2326 June 2023 | Change of details for Mr Nick Hogan as a person with significant control on 2023-06-26 |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-12-31 |
| 18/01/2318 January 2023 | Previous accounting period extended from 2022-11-30 to 2022-12-31 |
| 06/01/236 January 2023 | Confirmation statement made on 2022-11-29 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 19/12/2119 December 2021 | Resolutions |
| 19/12/2119 December 2021 | Resolutions |
| 19/12/2119 December 2021 | Memorandum and Articles of Association |
| 15/12/2115 December 2021 | Registration of charge 137743240001, created on 2021-12-13 |
| 06/12/216 December 2021 | Registered office address changed from Unit 5 Royal Glen Park Rowallan Way Chellaston DE73 5WX England to Unit 5 Royal Glen Park Chellaston Derby DE73 5XE on 2021-12-06 |
| 30/11/2130 November 2021 | Incorporation |
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