GX TECHNOLOGY LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/03/2530 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

28/05/2328 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/03/2227 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/04/2015 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

14/09/1814 September 2018 CESSATION OF GARY DAVID ROSS AS A PSC

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN JOHN HAMMOND

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STOCK

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY SAUNDERS

View Document

14/09/1814 September 2018 SECRETARY APPOINTED MRS DAWN ELIZABETH COMISINI

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR MARTYN JOHN HAMMOND

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM THE MAYFIELD LLANBADOC USK MONMOUTHSHIRE NP15 1SY WALES

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR GARY ROSS

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS STOCK

View Document

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM THE MAYFIELD USK GWENT NP5 1BT

View Document

19/04/1619 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/04/1311 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/04/1218 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/04/117 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/05/1014 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TIMOTHY STOCK / 26/03/2010

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 27/03/07; NO CHANGE OF MEMBERS

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/01/075 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 EXEMPTION FROM APPOINTING AUDITORS 24/05/00

View Document

06/09/006 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 EXEMPTION FROM APPOINTING AUDITORS 09/12/99

View Document

21/01/0021 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 EXEMPTION FROM APPOINTING AUDITORS 06/01/99

View Document

18/01/9918 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 EXEMPTION FROM APPOINTING AUDITORS 06/01/98

View Document

14/01/9814 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 EXEMPTION FROM APPOINTING AUDITORS 16/01/97

View Document

24/01/9724 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 REGISTERED OFFICE CHANGED ON 13/04/95 FROM: 95 CARNGLAS ROAD SKETTY SWANSEA SA2 9DH

View Document

13/04/9513 April 1995 NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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