- Company Overview for G2 INNOVATION LIMITED (07014517)
- Filing history for G2 INNOVATION LIMITED (07014517)
- People for G2 INNOVATION LIMITED (07014517)
- More for G2 INNOVATION LIMITED (07014517)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with no updates | |
05 Jul 2024 | AD01 | Registered office address changed from Melbourne House 27 Thorne Road Doncaster DN1 2EZ England to Ground Floor, Dearing House 1 Young Street Broomhall Sheffield S1 4UP on 5 July 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
21 Jun 2023 | AA01 | Previous accounting period extended from 30 September 2022 to 31 December 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
12 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
11 Dec 2021 | TM01 | Termination of appointment of Andrew Richard Grantham Jones as a director on 8 December 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
28 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
01 Aug 2018 | AD01 | Registered office address changed from Voice & Co Balby Court Business Campuss Carr Hill Doncaster DN4 8DE England to Melbourne House 27 Thorne Road Doncaster DN1 2EZ on 1 August 2018 | |
26 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
26 Jul 2017 | AD01 | Registered office address changed from Voice & Co Balby Court Business Campuss Carr Hill Doncaster DN4 8DE England to Voice & Co Balby Court Business Campuss Carr Hill Doncaster DN4 8DE on 26 July 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE England to Voice & Co Balby Court Business Campuss Carr Hill Doncaster DN4 8DE on 26 July 2017 | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Dec 2015 | AD01 | Registered office address changed from 6 South Parade Doncaster South Yorkshire DN1 2DY to C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE on 29 December 2015 |