G2 DEVELOPMENTS 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 | Current accounting period extended from 2025-05-31 to 2025-10-31 |
24/03/2524 March 2025 | Satisfaction of charge SC6623220010 in full |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-04 with updates |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-05-31 |
17/06/2417 June 2024 | Registered office address changed from 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD United Kingdom to 4 Newton Place C/O Hawthorn Tax Glasgow G3 7PR on 2024-06-17 |
17/06/2417 June 2024 | Director's details changed for Miss Gemma Elizabeth Guarin on 2024-06-17 |
17/06/2417 June 2024 | Director's details changed for Mr Luis Ghais Guarin on 2024-06-17 |
17/06/2417 June 2024 | Change of details for Miss Gemma Elizabeth Guarin as a person with significant control on 2024-06-17 |
17/06/2417 June 2024 | Change of details for Mr Luis Ghais Guarin as a person with significant control on 2024-06-17 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/05/2410 May 2024 | Satisfaction of charge SC6623220003 in full |
10/05/2410 May 2024 | Satisfaction of charge SC6623220002 in full |
10/05/2410 May 2024 | Satisfaction of charge SC6623220001 in full |
08/05/248 May 2024 | Satisfaction of charge SC6623220004 in full |
10/04/2410 April 2024 | Total exemption full accounts made up to 2023-05-31 |
18/03/2418 March 2024 | Change of details for Mr Luis Ghais Guarin as a person with significant control on 2024-03-18 |
18/03/2418 March 2024 | Change of details for Miss Gemma Elizabeth Guarin as a person with significant control on 2024-03-18 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-04 with updates |
17/01/2417 January 2024 | Change of details for Miss Gemma Elizabeth Sparks as a person with significant control on 2024-01-17 |
17/01/2417 January 2024 | Director's details changed for Miss Gemma Elizabeth Sparks on 2024-01-17 |
04/07/234 July 2023 | Confirmation statement made on 2023-05-26 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/05/233 May 2023 | Registration of charge SC6623220010, created on 2023-05-01 |
24/04/2324 April 2023 | Registration of charge SC6623220009, created on 2023-04-21 |
20/03/2320 March 2023 | Registered office address changed from Moncrieff House C/O Grants Accountants and Tax Advisors 69 West Nile Street Glasgow G1 2QB Scotland to 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD on 2023-03-20 |
09/11/229 November 2022 | Registration of charge SC6623220008, created on 2022-11-07 |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Registration of charge SC6623220005, created on 2022-05-20 |
04/04/224 April 2022 | Registration of charge SC6623220004, created on 2022-03-22 |
25/01/2225 January 2022 | Micro company accounts made up to 2021-05-31 |
09/11/219 November 2021 | Registration of charge SC6623220003, created on 2021-11-04 |
29/10/2129 October 2021 | Change of details for Mr Luis Ghais Guarin as a person with significant control on 2021-10-25 |
29/10/2129 October 2021 | Registered office address changed from G9 150 Brand Street Glasgow G51 1DH United Kingdom to Moncrieff House C/O Grants Accountants and Tax Advisors 69 West Nile Street Glasgow G1 2QB on 2021-10-29 |
29/10/2129 October 2021 | Director's details changed for Mr Luis Ghais Guarin on 2021-10-25 |
29/10/2129 October 2021 | Director's details changed for Miss Gemma Elizabeth Sparks on 2021-10-25 |
29/10/2129 October 2021 | Change of details for Miss Gemma Elizabeth Sparks as a person with significant control on 2021-10-25 |
14/06/2114 June 2021 | Registration of charge SC6623220002, created on 2021-06-03 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/08/2020 August 2020 | PSC'S CHANGE OF PARTICULARS / MR LUIS GHAIS GUARIN / 20/08/2020 |
20/08/2020 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS GHAIS GUARIN / 20/08/2020 |
08/08/208 August 2020 | PSC'S CHANGE OF PARTICULARS / MR LUIS GHAIS GUARIN / 08/08/2020 |
08/08/208 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA ELIZABETH SPARKS / 08/08/2020 |
08/08/208 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS GHAIS GUARIN / 08/08/2020 |
08/08/208 August 2020 | REGISTERED OFFICE CHANGED ON 08/08/2020 FROM UNIT G9 150 BRAND STREET GLASGOW G51 1DH SCOTLAND |
08/08/208 August 2020 | PSC'S CHANGE OF PARTICULARS / MISS GEMMA ELIZABETH SPARKS / 08/08/2020 |
27/05/2027 May 2020 | 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