G NEWS LIMITED
Status | ACTIVE |
Company No. | 04517724 |
Category | Private Limited Company |
Incorporated | 22 Aug 2002 |
Age | 21 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
G NEWS LIMITED is an active private limited company with number 04517724. It was incorporated 21 years, 9 months, 8 days ago, on 22 August 2002. The company address is 11 Blake Hall Road 11 Blake Hall Road, London, E11 2QQ.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 30 Oct 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 22 Oct 2023
Action Date: 22 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-22
Psc name: Vaishali Gyaneshwar Patel
Documents
Change to a person with significant control
Date: 22 Oct 2023
Action Date: 22 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kunal Gyaneshwar Patel
Change date: 2023-10-22
Documents
Change to a person with significant control
Date: 22 Oct 2023
Action Date: 22 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-22
Psc name: Mr Gyaneshwar Vallaubhai Patel
Documents
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Accounts with accounts type unaudited abridged
Date: 07 Nov 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 15 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045177240002
Documents
Mortgage satisfy charge full
Date: 23 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Change person director company with change date
Date: 07 Nov 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Vaishali Gyaneshwar Patel
Documents
Change person director company with change date
Date: 07 Nov 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Gyaneshwar Vallaubhai Patel
Documents
Change person secretary company with change date
Date: 07 Nov 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Vaishali Gyaneshwar Patel
Change date: 2011-09-01
Documents
Change registered office address company with date old address
Date: 07 Nov 2011
Action Date: 07 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-07
Old address: 28-30 Westham Lane Stratford London E15 4PT
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Vaishali Gyaneshwar Patel
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Gyaneshwar Vallaubhai Patel
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kunal Patel
Change date: 2009-10-02
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 22 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-22
Documents
Legacy
Date: 01 Oct 2009
Category: Capital
Type: 88(2)
Description: Ad 01/09/09\gbp si 298@1=298\gbp ic 2/300\
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Director appointed kunal patel
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/07; no change of members
Documents
Legacy
Date: 09 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/05; full list of members
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 27/08/02--------- £ si 1@1
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/03; full list of members
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 31/12/03
Documents
Legacy
Date: 04 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 04/11/02 from: 277 ilford lane ilford essex IG1 2SD
Documents
Legacy
Date: 02 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 02/09/02 from: 88A tooley street london bridge SE1 2TF
Documents
Legacy
Date: 02 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
HUMANITAS GLOBAL TECHNOLOGIES, LLC
336 SOUTH SHORE DRIVE,SARASOTA,
Number: | FC031870 |
Status: | ACTIVE |
Category: | Other company type |
LOVE ME AGAIN BRIDAL & PROM LTD
C/O DPC,STOKE-ON-TRENT,ST4 2QY
Number: | 11375857 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR FLAT,LONDON,SW19 8BZ
Number: | 10774960 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTSDOWN BUSINESS SERVICES LTD
9 HIGHBANK AVENUE,WATERLOOVILLE,PO7 5AP
Number: | 11161682 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STOUR HILL,STOURPORT,DY13 9JR
Number: | 01447551 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNHILL PROPERTY SERVICES LTD
1 BROADWAY PARADE,HORNCHURCH,RM12 4RS
Number: | 10358588 |
Status: | ACTIVE |
Category: | Private Limited Company |