Advanced company searchLink opens in new window

G3 COMMS LIMITED

Company number 08110390

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)
17 May 2017 CH01 Director's details changed for Mark Gordon Smale on 17 May 2017
17 May 2017 CH01 Director's details changed for Mr James William Jeffs on 17 May 2017
17 May 2017 CH01 Director's details changed for Mr James Nicholas Arnold-Roberts on 17 May 2017
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 20 September 2016
  • GBP 118,434.32
10 Oct 2016 TM02 Termination of appointment of Matthew Lawrence Dawe as a secretary on 20 September 2016
10 Oct 2016 TM01 Termination of appointment of Matthew Lawrence Dawe as a director on 20 September 2016
29 Sep 2016 TM01 Termination of appointment of Matthew Lawrence Dawe as a director on 20 September 2016
29 Sep 2016 TM02 Termination of appointment of Matthew Lawrence Dawe as a secretary on 20 September 2016
24 Aug 2016 AA Full accounts made up to 30 April 2016
25 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 105,000
22 Mar 2016 AUD Auditor's resignation
22 Mar 2016 AUD Auditor's resignation
17 Oct 2015 AA Full accounts made up to 30 April 2015
29 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 105,000
29 Sep 2014 AA Accounts for a small company made up to 30 April 2014
23 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 105,000
10 Jun 2014 TM01 Termination of appointment of Niall Anderson as a director
19 Nov 2013 AA Accounts for a dormant company made up to 30 April 2013
29 Aug 2013 AA01 Previous accounting period shortened from 30 June 2013 to 30 April 2013
28 Aug 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
03 Aug 2013 MR01 Registration of charge 081103900001
31 Jul 2013 SH08 Change of share class name or designation
31 Jul 2013 SH01 Statement of capital following an allotment of shares on 17 June 2013
  • GBP 105,000.00
31 Jul 2013 AP01 Appointment of Mr Niall Anderson as a director
31 Jul 2013 AP01 Appointment of Mark Gordon Smale as a director