- Company Overview for GX2 TECHNOLOGY GROUP LTD (11339550)
- Filing history for GX2 TECHNOLOGY GROUP LTD (11339550)
- People for GX2 TECHNOLOGY GROUP LTD (11339550)
- Charges for GX2 TECHNOLOGY GROUP LTD (11339550)
- More for GX2 TECHNOLOGY GROUP LTD (11339550)
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 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
31 Jul 2024 | AA | Micro company accounts made up to 31 May 2024 | |
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
02 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
01 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
28 Feb 2022 | MR01 | Registration of charge 113395500001, created on 23 February 2022 | |
05 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
22 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
29 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
27 Aug 2019 | CH01 | Director's details changed for Mr Gary Carl Thomas on 27 August 2019 | |
27 Aug 2019 | CH01 | Director's details changed for Mr Gary Christopher Broadfield on 27 August 2019 | |
27 Aug 2019 | PSC04 | Change of details for Gary Thomas as a person with significant control on 27 August 2019 | |
27 Aug 2019 | PSC04 | Change of details for Mr Gary Christopher Broadfield as a person with significant control on 27 August 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from Unit 8 Queens Drive Industrial Estate Burntwood Staffs WS7 4QF England to Ground Floor 1 Newlands Court Attwood Road Burntwood Staffs WS7 3GF on 27 August 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
24 Sep 2018 | AD01 | Registered office address changed from 11 Deerfold Crescent Burntwood Staffordshire WS7 9AX United Kingdom to Unit 8 Queens Drive Industrial Estate Burntwood Staffs WS7 4QF on 24 September 2018 | |
01 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-01
|