- Company Overview for G-FRAME STRUCTURES LIMITED (07482792)
- Filing history for G-FRAME STRUCTURES LIMITED (07482792)
- People for G-FRAME STRUCTURES LIMITED (07482792)
- More for G-FRAME STRUCTURES LIMITED (07482792)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
24 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
10 Jan 2024 | PSC08 | Notification of a person with significant control statement | |
10 Jan 2024 | PSC07 | Cessation of Murform Limited as a person with significant control on 5 January 2024 | |
17 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
20 Nov 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
29 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
15 Nov 2017 | TM01 | Termination of appointment of Paul Geoffrey Goodge as a director on 15 November 2017 | |
04 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
16 Feb 2017 | AD01 | Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1HD to Unit B2 Beckerings Business Park Beckerings Park Estate Lidlington Bedfordshire MK43 0rd on 16 February 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Apr 2016 | AP01 | Appointment of Mr Damien Murphy as a director on 11 April 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |