- Company Overview for GND ONE CO LIMITED (10522548)
- Filing history for GND ONE CO LIMITED (10522548)
- People for GND ONE CO LIMITED (10522548)
- More for GND ONE CO LIMITED (10522548)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
05 Dec 2024 | AP01 | Appointment of Dr Kirandeep Kaur Dhillon as a director on 29 November 2024 | |
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with updates | |
23 Oct 2023 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxon OX26 6QB England to 400 Yorktown Road College Town Sandhurst Berkshire GU47 0PR on 23 October 2023 | |
09 Oct 2023 | AD01 | Registered office address changed from 400 First Floor Yorktown Road Sandhurst GU47 0PR United Kingdom to 2 Minton Place Victoria Road Bicester Oxon OX26 6QB on 9 October 2023 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
21 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
28 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
18 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
18 Jan 2018 | AD01 | Registered office address changed from 64 Shelley Crescent Heston Hounslow TW5 9BJ United Kingdom to 400 First Floor Yorktown Road Sandhurst GU47 0PR on 18 January 2018 | |
31 Dec 2017 | CH01 | Director's details changed for Mr Ranvir Singh Dhillon on 31 December 2017 | |
22 Dec 2017 | AD01 | Registered office address changed from 400 First Floor Yorktown Road Sandhurst GU47 0PR United Kingdom to 64 Shelley Crescent Heston Hounslow TW5 9BJ on 22 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
13 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-13
|