- Company Overview for G2ASTUTE LTD (09337359)
- Filing history for G2ASTUTE LTD (09337359)
- People for G2ASTUTE LTD (09337359)
- More for G2ASTUTE LTD (09337359)
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) |
---|---|---|---|
20 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
11 Jan 2018 | PSC04 | Change of details for Mr Gregory Hayman as a person with significant control on 11 January 2018 | |
08 Jan 2018 | PSC01 | Notification of Sarah Wheeler as a person with significant control on 4 January 2017 | |
08 Jan 2018 | PSC01 | Notification of Gregory Hayman as a person with significant control on 4 January 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
17 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
07 Dec 2015 | CH01 | Director's details changed for Damien Lacey Trevatt on 1 December 2015 | |
07 Dec 2015 | CH01 | Director's details changed for Damien Lacey Trevatt on 27 November 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from Trend House Dallow Road Luton Beds LU1 1LY United Kingdom to Technology House 151 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LH on 7 December 2015 | |
04 Aug 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
28 Jan 2015 | AA01 | Current accounting period shortened from 31 December 2015 to 28 February 2015 | |
02 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-02
|