GWIZ 2 LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Director's details changed for Mr Stephen Gilbert on 2020-04-01

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

09/03/169 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

09/02/159 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/02/147 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GILBERT / 01/07/2013

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GILBERT / 01/07/2013

View Document

02/07/132 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GILBERT / 09/02/2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GILBERT / 09/02/2013

View Document

01/03/131 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1230 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GILBERT / 30/08/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GILBERT / 30/08/2012

View Document

27/02/1227 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GILBERT / 30/07/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GILBERT / 30/07/2010

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GILBERT / 30/07/2010

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GILBERT / 30/07/2010

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY BEVERLY GILBERT

View Document

22/03/1022 March 2010 SECRETARY APPOINTED MR STEPHEN GILBERT

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR BEVERLY GILBERT

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/1018 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GILBERT / 01/11/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GILBERT / 31/12/2007

View Document

28/08/0828 August 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEVERLY GILBERT / 31/12/2007

View Document

08/11/078 November 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: C/O G. & G. B. YOUNG 6 MINORIES LONDON EC3N 1BJ

View Document

17/08/0717 August 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/11/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 6 MINORIES ROAD LONDON EC3N 1BJ

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document


More Company Information