Download leads from Nexok and grow your business. Find out more

G Limited

Documents

Total Documents156
Total Pages859

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with updates
25 September 2023Unaudited abridged accounts made up to 31 December 2022
6 January 2023Confirmation statement made on 6 January 2023 with updates
13 September 2022Unaudited abridged accounts made up to 31 December 2021
6 January 2022Confirmation statement made on 6 January 2022 with updates
12 July 2021Unaudited abridged accounts made up to 31 December 2020
8 January 2021Confirmation statement made on 6 January 2021 with updates
14 December 2020Amended accounts made up to 31 December 2019
19 November 2020Unaudited abridged accounts made up to 31 December 2019
6 January 2020Confirmation statement made on 6 January 2020 with updates
12 December 2019Change of details for Mr Grant Kennedy Morgan as a person with significant control on 24 July 2019
30 September 2019Unaudited abridged accounts made up to 31 December 2018
28 August 2019Statement of capital following an allotment of shares on 24 July 2019
  • GBP 157,725
7 January 2019Confirmation statement made on 6 January 2019 with updates
27 September 2018Unaudited abridged accounts made up to 31 December 2017
8 January 2018Confirmation statement made on 6 January 2018 with updates
15 September 2017Total exemption full accounts made up to 31 December 2016
15 September 2017Total exemption full accounts made up to 31 December 2016
6 January 2017Confirmation statement made on 6 January 2017 with updates
6 January 2017Confirmation statement made on 6 January 2017 with updates
7 November 2016Satisfaction of charge 037000680004 in full
7 November 2016Satisfaction of charge 037000680004 in full
28 September 2016Total exemption small company accounts made up to 31 December 2015
28 September 2016Total exemption small company accounts made up to 31 December 2015
28 September 2016Satisfaction of charge 3 in full
28 September 2016Satisfaction of charge 3 in full
10 March 2016Second filing of AR01 previously delivered to Companies House made up to 6 January 2016
10 March 2016Second filing of AR01 previously delivered to Companies House made up to 6 January 2016
10 March 2016Second filing of AR01 previously delivered to Companies House made up to 6 January 2015
10 March 2016Second filing of AR01 previously delivered to Companies House made up to 6 January 2015
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 150,000
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2016
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 150,000
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2016
8 December 2015Registration of charge 037000680004, created on 2 December 2015
8 December 2015Registration of charge 037000680004, created on 2 December 2015
15 September 2015Total exemption small company accounts made up to 31 December 2014
15 September 2015Total exemption small company accounts made up to 31 December 2014
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 150,000
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 150,000
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2016
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 150,000
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2016
20 November 2014Registered office address changed from , the Old School House Victoria Avenue, London, N3 1GG to Carradine House 237 Regents Park Road London N3 3LF on 20 November 2014
20 November 2014Registered office address changed from , the Old School House Victoria Avenue, London, N3 1GG to Carradine House 237 Regents Park Road London N3 3LF on 20 November 2014
20 November 2014Registered office address changed from The Old School House Victoria Avenue London N3 1GG to Carradine House 237 Regents Park Road London N3 3LF on 20 November 2014
26 September 2014Total exemption small company accounts made up to 31 December 2013
26 September 2014Total exemption small company accounts made up to 31 December 2013
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 150,000
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 150,000
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 150,000
9 January 2014Director's details changed for Mr Grant Kennedy Morgan on 1 January 2014
9 January 2014Secretary's details changed for Emma Rachel Morgan on 1 January 2014
9 January 2014Secretary's details changed for Emma Rachel Morgan on 1 January 2014
9 January 2014Secretary's details changed for Emma Rachel Morgan on 1 January 2014
9 January 2014Director's details changed for Mr Grant Kennedy Morgan on 1 January 2014
9 January 2014Director's details changed for Mr Grant Kennedy Morgan on 1 January 2014
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
29 April 2013Director's details changed for Mr Grant Kennedy Morgan on 25 April 2013
29 April 2013Director's details changed for Mr Grant Kennedy Morgan on 25 April 2013
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
24 September 2012Total exemption small company accounts made up to 31 December 2011
24 September 2012Total exemption small company accounts made up to 31 December 2011
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
14 December 2011Total exemption small company accounts made up to 31 December 2010
14 December 2011Total exemption small company accounts made up to 31 December 2010
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 June 2010Particulars of a mortgage or charge / charge no: 3
29 June 2010Particulars of a mortgage or charge / charge no: 3
3 June 2010Registered office address changed from the Old School House Victoria Avenue London N3 1GG on 3 June 2010
3 June 2010Registered office address changed from , the Old School House, Victoria Avenue, London, N3 1GG on 3 June 2010
3 June 2010Registered office address changed from , the Old School House, Victoria Avenue, London, N3 1GG on 3 June 2010
2 June 2010Total exemption small company accounts made up to 31 December 2009
2 June 2010Total exemption small company accounts made up to 31 December 2009
9 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
9 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
9 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
5 June 2009Director's change of particulars / grant morgan / 25/03/2008
5 June 2009Secretary's change of particulars / emma morgan / 25/03/2008
5 June 2009Secretary's change of particulars / emma morgan / 25/03/2008
5 June 2009Director's change of particulars / grant morgan / 25/03/2008
16 April 2009Total exemption small company accounts made up to 31 December 2008
16 April 2009Total exemption small company accounts made up to 31 December 2008
6 April 2009Return made up to 06/01/09; full list of members
6 April 2009Return made up to 06/01/09; full list of members
7 July 2008Accounts for a small company made up to 31 December 2007
7 July 2008Accounts for a small company made up to 31 December 2007
14 January 2008Return made up to 06/01/08; full list of members
14 January 2008Return made up to 06/01/08; full list of members
10 April 2007Total exemption small company accounts made up to 31 December 2006
10 April 2007Total exemption small company accounts made up to 31 December 2006
6 March 2007Return made up to 06/01/07; full list of members
6 March 2007Return made up to 06/01/07; full list of members
10 April 2006Total exemption small company accounts made up to 31 December 2005
10 April 2006Total exemption small company accounts made up to 31 December 2005
8 March 2006Return made up to 06/01/06; full list of members
8 March 2006Return made up to 06/01/06; full list of members
19 July 2005Total exemption small company accounts made up to 31 December 2004
19 July 2005Total exemption small company accounts made up to 31 December 2004
10 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
10 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
16 April 2004Accounts for a small company made up to 31 December 2003
16 April 2004Accounts for a small company made up to 31 December 2003
16 January 2004Return made up to 06/01/04; full list of members
16 January 2004Return made up to 06/01/04; full list of members
19 March 2003Accounts for a small company made up to 31 December 2002
19 March 2003Accounts for a small company made up to 31 December 2002
10 February 2003Return made up to 17/01/03; full list of members
10 February 2003Return made up to 17/01/03; full list of members
23 October 2002£ nc 500000/501000 24/09/02
23 October 2002Ad 24/09/02--------- £ si 149994@1=149994 £ ic 6/150000
23 October 2002£ nc 500000/501000 24/09/02
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 October 2002Ad 24/09/02--------- £ si 149994@1=149994 £ ic 6/150000
14 October 2002Ad 24/09/02--------- £ si 4@1=4 £ ic 2/6
14 October 2002Ad 24/09/02--------- £ si 4@1=4 £ ic 2/6
8 August 2002Accounts for a small company made up to 31 December 2001
8 August 2002Accounts for a small company made up to 31 December 2001
7 August 2002Particulars of mortgage/charge
7 August 2002Particulars of mortgage/charge
23 January 2002Return made up to 22/01/02; full list of members
23 January 2002Return made up to 22/01/02; full list of members
24 October 2001Particulars of mortgage/charge
24 October 2001Ad 10/10/01--------- £ si 98@1=98 £ ic 2/100
24 October 2001Particulars of mortgage/charge
24 October 2001Ad 10/10/01--------- £ si 98@1=98 £ ic 2/100
18 July 2001Accounts for a small company made up to 31 December 2000
18 July 2001Accounts for a small company made up to 31 December 2000
4 April 2001Return made up to 22/01/01; full list of members
4 April 2001Return made up to 22/01/01; full list of members
10 October 2000Accounts for a small company made up to 31 December 1999
10 October 2000Accounts for a small company made up to 31 December 1999
6 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 February 1999Accounting reference date shortened from 31/01/00 to 31/12/99
26 February 1999Accounting reference date shortened from 31/01/00 to 31/12/99
5 February 1999New secretary appointed
5 February 1999New secretary appointed
5 February 1999Secretary resigned
5 February 1999New director appointed
5 February 1999Secretary resigned
5 February 1999Registered office changed on 05/02/99 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN
5 February 1999Registered office changed on 05/02/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
5 February 1999Director resigned
5 February 1999Director resigned
5 February 1999New director appointed
22 January 1999Incorporation
22 January 1999Incorporation
Sign up now to grow your client base. Plans & Pricing