G-G’S CORNER LTD

Company Documents

DateDescription
15/09/2515 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

10/04/2510 April 2025 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to 203 West Street Fareham Hampshire PO16 0EN on 2025-04-10

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

25/10/2425 October 2024 Previous accounting period extended from 2024-03-31 to 2024-05-31

View Document

17/10/2417 October 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

07/11/237 November 2023 Change of details for Mr Justin Robert Green as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Genevieve Gamblin-Green as a person with significant control on 2023-11-07

View Document

04/07/234 July 2023 Registered office address changed from 2nd Floor College House 17 King Edwards Road, Ruislip, London, HA4 7AE United Kingdom to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 2023-07-04

View Document

16/05/2316 May 2023 Incorporation

View Document


More Company Information