- Company Overview for GAG411 LIMITED (09986384)
- Filing history for GAG411 LIMITED (09986384)
- People for GAG411 LIMITED (09986384)
- Charges for GAG411 LIMITED (09986384)
- More for GAG411 LIMITED (09986384)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with no updates | |
14 Nov 2024 | AA | Micro company accounts made up to 30 June 2024 | |
19 Jul 2024 | TM01 | Termination of appointment of Kevin Godsall as a director on 17 July 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
07 Dec 2023 | AA | Micro company accounts made up to 30 June 2023 | |
06 Mar 2023 | AP01 | Appointment of Mr Richard Brown as a director on 27 February 2023 | |
06 Mar 2023 | AP01 | Appointment of Mr Kevin Godsall as a director on 27 February 2023 | |
06 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
06 Mar 2023 | MR04 | Satisfaction of charge 099863840001 in full | |
23 Feb 2023 | PSC05 | Change of details for Gag412 Limited as a person with significant control on 23 February 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
30 May 2022 | TM01 | Termination of appointment of Derek Charles Cherry as a director on 21 April 2022 | |
28 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
26 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
09 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
21 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
08 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
03 Jan 2019 | PSC05 | Change of details for Gag412 Limited as a person with significant control on 3 January 2019 | |
03 Jan 2019 | CH01 | Director's details changed for Mr Derek Charles Cherry on 3 January 2019 | |
03 Jan 2019 | CH01 | Director's details changed for Adam Kimber on 3 January 2019 | |
03 Jan 2019 | AD01 | Registered office address changed from Saxon House Moseleys Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY to 1 Hollands Road Haverhill Suffolk CB9 8PX on 3 January 2019 | |
02 Mar 2018 | TM01 | Termination of appointment of Janet Wheeler as a director on 27 February 2018 |