THE G.I. GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

09/03/249 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

09/01/249 January 2024 Notification of Anna Pantelias as a person with significant control on 2024-01-08

View Document

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

24/12/2224 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Registered office address changed from 28 Lancaster Road New Baret Hertsfordshire EN4 8AP to 28 Lancaster Road New Barnet Hertfordshire EN4 8AP on 2022-05-03

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Appointment of Mrs Anna Pantelias as a director on 2021-06-14

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

10/01/1910 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

02/03/162 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/03/1523 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIC WERSOCKI / 09/02/2014

View Document

03/04/143 April 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

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

View Accounts

07/02/147 February 2014 DIRECTOR APPOINTED MR MARCIC WERSOCKI

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027884680002

View Document

26/04/1326 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PANTELIAS / 01/10/2009

View Document

16/02/1016 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZACHARIAS ZACHARIOU / 01/10/2009

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNA PANTELIAS / 01/10/2009

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 10/02/09; NO CHANGE OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 AUDITOR'S RESIGNATION

View Document

01/03/021 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/03/9830 March 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ADOPT MEM AND ARTS 27/01/98

View Document

02/02/982 February 1998 REGISTERED OFFICE CHANGED ON 02/02/98 FROM: 81 ALVERSTONE AVENUE EAST BARNET EN4 8EB

View Document

21/01/9821 January 1998 COMPANY NAME CHANGED GULF INTERLINKS LIMITED CERTIFICATE ISSUED ON 22/01/98

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/05/9717 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9522 March 1995 RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9329 October 1993 NC INC ALREADY ADJUSTED 13/10/93

View Document

29/10/9329 October 1993 £ NC 1000/100000 13/10

View Document

28/09/9328 September 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93 FROM: 372 OLD ST LONDON EC1V 9LT

View Document

10/02/9310 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9310 February 1993 Incorporation

View Document

10/02/9310 February 1993 Incorporation

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