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

GNG Credit Limited

Documents

Total Documents85
Total Pages550

Filing History

19 August 2023Unaudited abridged accounts made up to 30 April 2023
29 April 2023Total exemption full accounts made up to 30 April 2022
17 February 2023Appointment of Mr Gareth Alexander Mcallister as a director on 3 February 2023
17 February 2023Confirmation statement made on 2 February 2023 with no updates
13 March 2022Confirmation statement made on 2 February 2022 with no updates
31 January 2022Unaudited abridged accounts made up to 30 April 2021
30 April 2021Total exemption full accounts made up to 30 April 2020
23 February 2021Confirmation statement made on 2 February 2021 with no updates
15 February 2020Confirmation statement made on 2 February 2020 with no updates
26 January 2020Total exemption full accounts made up to 30 April 2019
8 February 2019Confirmation statement made on 2 February 2019 with no updates
31 January 2019Total exemption full accounts made up to 30 April 2018
15 February 2018Confirmation statement made on 2 February 2018 with no updates
31 January 2018Total exemption full accounts made up to 30 April 2017
11 February 2017Confirmation statement made on 2 February 2017 with updates
11 February 2017Confirmation statement made on 2 February 2017 with updates
31 January 2017Total exemption small company accounts made up to 30 April 2016
31 January 2017Total exemption small company accounts made up to 30 April 2016
27 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
27 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
28 January 2016Total exemption small company accounts made up to 30 April 2015
28 January 2016Total exemption small company accounts made up to 30 April 2015
28 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
28 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
28 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
27 January 2015Total exemption small company accounts made up to 30 April 2014
27 January 2015Total exemption small company accounts made up to 30 April 2014
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
26 January 2014Total exemption small company accounts made up to 30 April 2013
26 January 2014Total exemption small company accounts made up to 30 April 2013
14 July 2013Registered office address changed from 5 Ballyknockan Road Saintfield Ballynahinch County Down BT24 7HG Northern Ireland on 14 July 2013
14 July 2013Registered office address changed from 5 Ballyknockan Road Saintfield Ballynahinch County Down BT24 7HG Northern Ireland on 14 July 2013
2 March 2013Annual return made up to 2 February 2013 with a full list of shareholders
2 March 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
2 March 2013Annual return made up to 2 February 2013 with a full list of shareholders
2 March 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
2 March 2013Annual return made up to 2 February 2013 with a full list of shareholders
2 March 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
23 January 2013Total exemption small company accounts made up to 30 April 2012
23 January 2013Total exemption small company accounts made up to 30 April 2012
2 March 2012Director's details changed for George Noel Gibson on 2 February 2012
2 March 2012Director's details changed for George Noel Gibson on 2 February 2012
2 March 2012Director's details changed for George Noel Gibson on 2 February 2012
2 March 2012Annual return made up to 2 February 2012 with a full list of shareholders
2 March 2012Annual return made up to 2 February 2012 with a full list of shareholders
2 March 2012Annual return made up to 2 February 2012 with a full list of shareholders
31 January 2012Total exemption small company accounts made up to 30 April 2011
31 January 2012Total exemption small company accounts made up to 30 April 2011
12 April 2011Registered office address changed from 166 Lylehill Road Belfast Antrim BT14 8SN on 12 April 2011
12 April 2011Registered office address changed from 166 Lylehill Road Belfast Antrim BT14 8SN on 12 April 2011
4 March 2011Annual return made up to 2 February 2011 with a full list of shareholders
4 March 2011Annual return made up to 2 February 2011 with a full list of shareholders
4 March 2011Annual return made up to 2 February 2011 with a full list of shareholders
3 February 2011Total exemption small company accounts made up to 30 April 2010
3 February 2011Total exemption small company accounts made up to 30 April 2010
20 April 2010Annual return made up to 2 February 2010 with a full list of shareholders
20 April 2010Annual return made up to 2 February 2010 with a full list of shareholders
20 April 2010Annual return made up to 2 February 2010 with a full list of shareholders
26 March 2010Annual return made up to 2 February 2009 with a full list of shareholders
26 March 2010Annual return made up to 2 February 2009 with a full list of shareholders
26 March 2010Annual return made up to 2 February 2009 with a full list of shareholders
26 March 2010Registered office address changed from Mountain Lodge 166 Lylchill Road Belfast County Antrim BT14 8SN on 26 March 2010
26 March 2010Registered office address changed from Mountain Lodge 166 Lylchill Road Belfast County Antrim BT14 8SN on 26 March 2010
15 February 2010Total exemption small company accounts made up to 30 April 2009
15 February 2010Total exemption small company accounts made up to 30 April 2009
8 March 200930/04/08 annual accts
8 March 200930/04/08 annual accts
29 February 200830/04/07 annual accts
29 February 200830/04/07 annual accts
15 February 200802/02/08 annual return shuttle
15 February 200802/02/08 annual return shuttle
6 February 200702/02/07 annual return shuttle
6 February 200702/02/07 annual return shuttle
12 December 200630/04/06 annual accts
12 December 200630/04/06 annual accts
17 July 2006Change of ARD
17 July 2006Change of ARD
3 May 200602/02/06 annual return shuttle
3 May 200602/02/06 annual return shuttle
14 February 2005Change of dirs/sec
14 February 2005Change of dirs/sec
2 February 2005Incorporation
2 February 2005Incorporation
Sign up now to grow your client base. Plans & Pricing