- Company Overview for G3 COMMS LIMITED (08110390)
- Filing history for G3 COMMS LIMITED (08110390)
- People for G3 COMMS LIMITED (08110390)
- Charges for G3 COMMS LIMITED (08110390)
- More for G3 COMMS LIMITED (08110390)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
31 Jul 2013 | AP01 | Appointment of Mr Niall Anderson as a director | |
31 Jul 2013 | AP01 | Appointment of Mark Gordon Smale as a director |