GCONFX LTD

15 Pear Tree Lane, Maidstone, ME15 9QY, Kent, England
StatusACTIVE
Company No.06365829
CategoryPrivate Limited Company
Incorporated10 Sep 2007
Age16 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

GCONFX LTD is an active private limited company with number 06365829. It was incorporated 16 years, 9 months, 8 days ago, on 10 September 2007. The company address is 15 Pear Tree Lane, Maidstone, ME15 9QY, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Connor

Change date: 2023-06-15

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-15

Officer name: Mr Grant Connor

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2023

Action Date: 15 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-15

Psc name: Mr Grant Connor

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2023

Action Date: 15 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-15

Psc name: Mrs Elizabeth Connor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Address

Type: AD01

Old address: 4 Old Loose Close Loose Maidstone Kent ME15 0BJ

New address: 15 Pear Tree Lane Maidstone Kent ME15 9QY

Change date: 2023-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2022

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-01

Psc name: Mr Grant Connor

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-11

Officer name: Jacqueline Connor

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2018

Action Date: 12 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Connor

Notification date: 2017-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 12 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Connor

Appointment date: 2017-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

Old address: 41 Hastings Road Maidstone Kent ME15 7SH

New address: 4 Old Loose Close Loose Maidstone Kent ME15 0BJ

Change date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Connor

Change date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-31

Officer name: Mr Grant Connor

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Address

Type: AD01

Old address: 12 St Andrews Park Tarragon Road Maidstone Kent ME16 0WD

Change date: 2012-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-30

Officer name: Jacqueline Connor

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Grant Connor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 10 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-10

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2010

Action Date: 02 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-02

Old address: 12 St. Andrews Park, Tarragon Road, Maidstone ME16 0WD

Documents

View document PDF

Administrative restoration company

Date: 27 May 2010

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 27 Apr 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 12 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMP CAPITAL IDF CARRIED INTEREST, LP

33 RUE DE GASPERICH,GRAND DUCHY OF LUXEMBOURG,

Number:LP014348
Status:ACTIVE
Category:Limited Partnership

EXINTRIA LTD

11 BLANCHE TERRACE,STANLEY,DH9 9TE

Number:08718858
Status:ACTIVE
Category:Private Limited Company

MADE ME LINGERIE LTD.

1 PHOENIX CLOSE,LONDON,E8 4DF

Number:11379786
Status:ACTIVE
Category:Private Limited Company

MAJOR COO LTD

2 CARLISLE TERRACE,,BT48 6JX

Number:NI073416
Status:ACTIVE
Category:Private Limited Company

MY LOCKUP LIMITED

UNIT B ALANBROOKE INDUSTRIAL,THIRSK,YO7 3SE

Number:01742032
Status:ACTIVE
Category:Private Limited Company

REPL TRADING LIMITED

BROOK HOUSE,HENLEY-IN-ARDEN,B95 5QR

Number:07407074
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source