GENERAL COMMERCIAL OBJECTS LIMITED
Company number 06723352
- Company Overview for GENERAL COMMERCIAL OBJECTS LIMITED (06723352)
- Filing history for GENERAL COMMERCIAL OBJECTS LIMITED (06723352)
- People for GENERAL COMMERCIAL OBJECTS LIMITED (06723352)
- Charges for GENERAL COMMERCIAL OBJECTS LIMITED (06723352)
- More for GENERAL COMMERCIAL OBJECTS LIMITED (06723352)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with updates | |
24 Sep 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
28 Jun 2024 | AD01 | Registered office address changed from , Windsor Works Hall Street, Oldham, Lancashire, OL4 1TD to Linley House Dickinson Street Manchester M1 4LF on 28 June 2024 | |
11 Mar 2024 | MR04 | Satisfaction of charge 2 in full | |
08 Mar 2024 | MR04 | Satisfaction of charge 1 in full | |
17 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
14 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
10 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
06 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
15 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
11 Mar 2020 | PSC02 | Notification of Koderly Holdings Limited as a person with significant control on 9 March 2020 | |
11 Mar 2020 | PSC07 | Cessation of Craig Anthony Dean as a person with significant control on 9 March 2020 | |
10 Mar 2020 | AP01 | Appointment of Mr Shaun Robert Austin as a director on 9 March 2020 | |
10 Mar 2020 | AP01 | Appointment of Mr Jeffrey Shi Ho Ng as a director on 9 March 2020 | |
10 Mar 2020 | AP01 | Appointment of Mr Ian James Munro as a director on 9 March 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Craig Anthony Dean as a director on 9 March 2020 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
16 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 19 July 2019
|
|
21 Aug 2019 | SH03 | Purchase of own shares. | |
22 Jul 2019 | TM01 | Termination of appointment of Lee Tudor as a director on 22 July 2019 | |
22 Jul 2019 | PSC07 | Cessation of Lee Tudor as a person with significant control on 19 July 2019 |