GG AND DAD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-03-13 with updates |
06/04/256 April 2025 | Appointment of Mr Matthew James Scrace as a director on 2024-12-31 |
10/02/2510 February 2025 | Registered office address changed from 42 Westbury Lane Bristol BS9 2PP to 24 Crofts End Road Industrial Estate Crofts End Road Bristol BS5 7UW on 2025-02-10 |
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-12-31 |
08/01/258 January 2025 | Confirmation statement made on 2024-12-05 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/09/243 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
04/07/234 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-05 with updates |
13/05/2213 May 2022 | Change the registered office situation from Wales to England/Wales |
11/05/2211 May 2022 | Registered office address changed from Arfryn Cae Mansel Road Gowerton Swansea West Glamorgan SA4 3HN to 42 Westbury Lane Bristol BS9 2PP on 2022-05-11 |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-12-31 |
22/02/2222 February 2022 | Termination of appointment of Lindsay Colette Kirby as a secretary on 2022-02-17 |
22/02/2222 February 2022 | Appointment of Mr John Irwin Gane as a secretary on 2022-02-17 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
09/03/219 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/07/209 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/10/1917 October 2019 | PSC'S CHANGE OF PARTICULARS / MR GEORGE RICHARD GANE / 15/10/2019 |
15/10/1915 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD GANE / 15/10/2019 |
05/09/195 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | PSC'S CHANGE OF PARTICULARS / MR GEORGE RICHARD GANE / 06/12/2017 |
17/12/1817 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GANE |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
17/12/1817 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE RICHARD GANE |
28/02/1828 February 2018 | CESSATION OF GEORGE RICHARD GANE AS A PSC |
28/02/1828 February 2018 | DIRECTOR APPOINTED MR JOHN GANE |
22/02/1822 February 2018 | PSC'S CHANGE OF PARTICULARS / GEORGE RICHARD GANE / 21/02/2018 |
22/02/1822 February 2018 | 21/02/18 STATEMENT OF CAPITAL GBP 200 |
06/12/176 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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