- Company Overview for G4 PRO INVESTMENTS LIMITED (08744055)
- Filing history for G4 PRO INVESTMENTS LIMITED (08744055)
- People for G4 PRO INVESTMENTS LIMITED (08744055)
- More for G4 PRO INVESTMENTS LIMITED (08744055)
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) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
09 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Nov 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
24 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with updates | |
28 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
13 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
05 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
26 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
15 Oct 2018 | AD01 | Registered office address changed from 54a Tilkey Road Coggeshall Colchester Essex CO6 1PQ to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 15 October 2018 | |
25 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2018 | PSC04 | Change of details for Ms Judith Patricia Smith as a person with significant control on 8 March 2018 | |
14 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 8 March 2018
|
|
14 Mar 2018 | PSC07 | Cessation of Gordon Jeremy Smith as a person with significant control on 8 March 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Gordon Jeremy Smith as a director on 8 March 2018 | |
30 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
02 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|