- Company Overview for GFG 13 LIMITED (07928826)
- Filing history for GFG 13 LIMITED (07928826)
- People for GFG 13 LIMITED (07928826)
- More for GFG 13 LIMITED (07928826)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 30 January 2025 with updates | |
28 May 2024 | CERTNM |
Company name changed east midlands business consultants LIMITED\certificate issued on 28/05/24
|
|
31 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
30 Jan 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
15 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from The Phoenix Yard 5 - 9 Upper Brown Street Leicester LE1 5TE England to The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE on 21 September 2022 | |
09 Jun 2022 | PSC05 | Change of details for Mne Accounting Limited as a person with significant control on 1 June 2022 | |
04 Mar 2022 | AP01 | Appointment of Mrs Natasha Kiri Harris as a director on 1 March 2022 | |
03 Mar 2022 | AP01 | Appointment of Mr James Anthony Steadman as a director on 1 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 30 January 2022 with updates | |
30 Nov 2021 | CH01 | Director's details changed for Mr Timothy Mark Emmony on 30 November 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from 5-9 Upper Brown Street Leicester LE1 5TE England to The Phoenix Yard 5 - 9 Upper Brown Street Leicester LE1 5TE on 30 November 2021 | |
30 Nov 2021 | CH01 | Director's details changed for Mr Timothy Emmony on 30 November 2021 | |
30 Nov 2021 | CH01 | Director's details changed for Mr Timothy Emmony on 30 November 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from 25 Clay Pit Way Barlborough Chesterfield Derbyshire S43 4WN England to 5-9 Upper Brown Street Leicester LE1 5TE on 30 November 2021 | |
30 Nov 2021 | PSC07 | Cessation of Stephen Roy Tysoe as a person with significant control on 30 November 2021 | |
30 Nov 2021 | PSC02 | Notification of Mne Accounting Limited as a person with significant control on 30 November 2021 | |
30 Nov 2021 | AP01 | Appointment of Mr Timothy Emmony as a director on 30 November 2021 | |
30 Nov 2021 | TM01 | Termination of appointment of Stephen Roy Tysoe as a director on 30 November 2021 | |
22 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
19 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 |