Advanced company searchLink opens in new window

G&A HOLDINGS GROUP LIMITED

Company number 09745420

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
30 Aug 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
05 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
05 Sep 2023 CH01 Director's details changed for Mr Michael John Robert Ellingham on 5 September 2023
05 Sep 2023 CH01 Director's details changed for Mrs Lisa Tracey Ellingham on 5 September 2023
21 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
01 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
10 Nov 2021 CERTNM Company name changed g&a air supplies LIMITED\certificate issued on 10/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-04
26 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
01 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with updates
22 Jun 2021 AA01 Previous accounting period extended from 31 August 2020 to 31 January 2021
14 Oct 2020 CS01 Confirmation statement made on 23 August 2020 with updates
17 Jun 2020 CH01 Director's details changed for Mrs Lisa Tracey Ellingham on 17 June 2020
17 Jun 2020 CH01 Director's details changed for Mr Michael John Robert Ellingham on 17 June 2020
17 Jun 2020 AD01 Registered office address changed from Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF United Kingdom to 20-22 Metro Centre Welbeck Way Woodston Peterborough Cambridgeshire PE2 7UH on 17 June 2020
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
11 Nov 2019 PSC04 Change of details for Mr Michael John Robert Ellingham as a person with significant control on 1 October 2019
11 Nov 2019 PSC04 Change of details for Mrs Lisa Tracey Ellingham as a person with significant control on 1 October 2019
21 Oct 2019 CH01 Director's details changed for Mrs Lisa Tracey Ellingham on 1 October 2019
21 Oct 2019 CH01 Director's details changed for Mr Michael John Robert Ellingham on 1 October 2019
21 Oct 2019 AD01 Registered office address changed from 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR England to Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF on 21 October 2019
17 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 31 August 2018
02 Oct 2018 CS01 Confirmation statement made on 23 August 2018 with no updates