G25 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Confirmation statement made on 2025-07-31 with no updates |
| 26/03/2526 March 2025 | Previous accounting period shortened from 2025-02-28 to 2024-08-31 |
| 19/02/2519 February 2025 | Notification of Diamond Linen Hire Ltd as a person with significant control on 2021-09-14 |
| 19/02/2519 February 2025 | Withdrawal of a person with significant control statement on 2025-02-19 |
| 29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 30/10/2430 October 2024 | Confirmation statement made on 2024-09-14 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 28/05/2428 May 2024 | Termination of appointment of Aklis Hassan Miah as a director on 2024-05-28 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
| 06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 30/11/2330 November 2023 | Confirmation statement made on 2023-09-14 with no updates |
| 12/04/2312 April 2023 | Appointment of Mr Aklis Hassan Miah as a director on 2023-04-12 |
| 08/12/228 December 2022 | Total exemption full accounts made up to 2022-02-28 |
| 14/09/2214 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 12/07/2112 July 2021 | Registered office address changed from 118 Charles Henry Street Birmingham B12 0SJ England to 143 Woodlands Road Sparkhill Birmingham B11 4ER on 2021-07-12 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 09/06/209 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
| 09/04/199 April 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
| 12/02/1912 February 2019 | Registered office address changed from , 35 Coventry Street, Digbeth, Birmingham, B5 5NH, England to 143 Woodlands Road Sparkhill Birmingham B11 4ER on 2019-02-12 |
| 12/02/1912 February 2019 | REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 35 COVENTRY STREET DIGBETH BIRMINGHAM B5 5NH ENGLAND |
| 02/03/182 March 2018 | REGISTERED OFFICE CHANGED ON 02/03/2018 FROM BANK HOUSE 36 - 38 BRISTOL STREET BIRMINGHAM WEST MIDLANDS B5 7AA ENGLAND |
| 02/03/182 March 2018 | Registered office address changed from , Bank House 36 - 38 Bristol Street, Birmingham, West Midlands, B5 7AA, England to 143 Woodlands Road Sparkhill Birmingham B11 4ER on 2018-03-02 |
| 26/02/1826 February 2018 | COMPANY NAME CHANGED G25 LINEN HIRE LTD CERTIFICATE ISSUED ON 26/02/18 |
| 20/02/1820 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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