GWG LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-23 with updates |
10/04/2510 April 2025 | Sale or transfer of treasury shares. Treasury capital: |
01/04/251 April 2025 | Cessation of Paula Elaine Giannelli as a person with significant control on 2025-03-31 |
01/04/251 April 2025 | Change of details for Gemma Louise Mcbride as a person with significant control on 2025-04-01 |
01/04/251 April 2025 | Termination of appointment of William Andrew Craig as a director on 2025-03-31 |
23/01/2523 January 2025 | Sale or transfer of treasury shares. Treasury capital: |
01/01/251 January 2025 | Notification of Gemma Louise Mcbride as a person with significant control on 2025-01-01 |
01/01/251 January 2025 | Change of details for Mrs Paula Elaine Giannelli as a person with significant control on 2025-01-01 |
01/01/251 January 2025 | Appointment of Gemma Louise Mcbride as a director on 2025-01-01 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/05/2323 May 2023 | Change of details for Mrs Paula Elaine Giannelli as a person with significant control on 2023-05-19 |
23/05/2323 May 2023 | Appointment of Mr William Andrew Craig as a director on 2023-05-19 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with updates |
23/05/2323 May 2023 | Cessation of Eric Miller as a person with significant control on 2023-03-14 |
23/05/2323 May 2023 | Change of details for Mrs Paula Elaine Giannelli as a person with significant control on 2023-05-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Termination of appointment of Eric Miller as a director on 2023-03-14 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/10/2220 October 2022 | Satisfaction of charge SC6317800001 in full |
20/09/2220 September 2022 | Registered office address changed from 81 st. Vincent Street Glasgow G2 5TF Scotland to 135 Buchanan Street Glasgow G1 2JA on 2022-09-20 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 5 ALEXANDRA AVENUE KIRKINTILLOCH GLASGOW G66 5BE SCOTLAND |
18/09/1918 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC6317800001 |
15/08/1915 August 2019 | CURRSHO FROM 31/05/2020 TO 31/03/2020 |
08/08/198 August 2019 | PSC'S CHANGE OF PARTICULARS / MR ERIC MILLER / 08/08/2019 |
08/08/198 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA ELAINE GIANNELLI |
25/07/1925 July 2019 | ADOPT ARTICLES 22/07/2019 |
20/06/1920 June 2019 | 17/06/19 TREASURY CAPITAL GBP 0 |
20/06/1920 June 2019 | ADOPT ARTICLES 17/06/2019 |
20/06/1920 June 2019 | DIRECTOR APPOINTED MRS PAULA ELAINE GIANNELLI |
29/05/1929 May 2019 | 29/05/19 STATEMENT OF CAPITAL GBP 303 |
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