GX HOME IMPROVEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

19/11/2319 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/2028 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

18/12/1918 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAWN MICHAEL KING / 09/01/2019

View Document

09/01/199 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SHAWN MICHAEL KING / 09/01/2019

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

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

View Accounts

21/03/1821 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

17/02/1517 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/01/1429 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/01/1324 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

07/03/117 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAWN MICHAEL KING / 01/10/2009

View Document

25/01/1025 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual return made up to 4 January 2009 with full list of shareholders

View Document

23/07/0923 July 2009 SECRETARY APPOINTED SHAWN MICHAEL KING

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY ANGELA CONGERTON

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BEARD

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: THIRD FLOOR, GERRARDS HOUSE STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/08/039 August 2003 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 COMPANY NAME CHANGED MCA TEMPORARY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/07/03

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information