G’S GROUP HOLDINGS (2021) LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-24 with updates |
17/02/2517 February 2025 | Group of companies' accounts made up to 2024-05-04 |
29/10/2429 October 2024 | Certificate of change of name |
08/04/248 April 2024 | Confirmation statement made on 2024-03-24 with no updates |
16/11/2316 November 2023 | Group of companies' accounts made up to 2023-05-06 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-24 with no updates |
10/03/2310 March 2023 | Group of companies' accounts made up to 2022-05-07 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-24 with updates |
06/01/226 January 2022 | Termination of appointment of James Scott Dix as a director on 2021-12-23 |
30/06/2130 June 2021 | PSC'S CHANGE OF PARTICULARS / MR JOHN BOURNE SHROPSHIRE / 09/05/2021 |
28/05/2128 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD FRANK VIVIAN PERROTT |
28/05/2128 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINA HELEN HARVEY |
26/05/2126 May 2021 | DIRECTOR APPOINTED MR GUY WILLIAM SHROPSHIRE |
25/05/2125 May 2021 | ADOPT ARTICLES 09/05/2021 |
25/05/2125 May 2021 | ARTICLES OF ASSOCIATION |
13/05/2113 May 2021 | 09/05/21 STATEMENT OF CAPITAL GBP 430988 |
13/05/2113 May 2021 | 09/05/21 STATEMENT OF CAPITAL GBP 387889 |
12/05/2112 May 2021 | 09/05/21 STATEMENT OF CAPITAL GBP 209775 |
07/05/217 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 132907300001 |
25/03/2125 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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