Advanced company searchLink opens in new window

G2L-UNITY LIMITED

Company number 07227589

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Nov 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
27 Sep 2024 AA Micro company accounts made up to 28 September 2023
24 Sep 2024 CS01 Confirmation statement made on 19 October 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 28 September 2022
21 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
21 Jul 2023 AP01 Appointment of Mr John Robin Barber as a director on 14 July 2023
05 May 2023 TM01 Termination of appointment of John Robin Barber as a director on 4 May 2023
17 Mar 2023 TM01 Termination of appointment of Mark Emiel Hartman as a director on 3 March 2023
28 Sep 2022 AA Micro company accounts made up to 28 September 2021
25 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
22 Aug 2022 AD01 Registered office address changed from 16 16 Fenland Road Wisbech Cambridgeshire PE13 3QB England to 16 Fenland Road Wisbech Cambridgeshire PE13 3QB on 22 August 2022
22 Aug 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 16 16 Fenland Road Wisbech Cambridgeshire PE13 3QB on 22 August 2022
29 Jun 2022 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 29 June 2022
24 Dec 2021 AA Total exemption full accounts made up to 28 September 2020
27 Sep 2021 AA01 Previous accounting period shortened from 29 September 2020 to 28 September 2020
27 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
27 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
30 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with updates
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 16 March 2021
  • GBP 112
29 Sep 2020 AA Micro company accounts made up to 30 September 2019
22 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
11 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
02 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
24 Sep 2018 AD03 Register(s) moved to registered inspection location 16 Fenland Road Wisbech Cambs PE13 3QB
24 Sep 2018 AD01 Registered office address changed from 16 Fenland Road Wisbech Cambs PE13 3QB to Kemp House 152 - 160 City Road London EC1V 2NX on 24 September 2018