G2M SOLUTIONS LIMITED

South Lea Mawles Lane South Lea Mawles Lane, Chipping Norton, OX7 6DA, Oxfordshire, England
StatusACTIVE
Company No.08361335
CategoryPrivate Limited Company
Incorporated15 Jan 2013
Age11 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

G2M SOLUTIONS LIMITED is an active private limited company with number 08361335. It was incorporated 11 years, 4 months, 7 days ago, on 15 January 2013. The company address is South Lea Mawles Lane South Lea Mawles Lane, Chipping Norton, OX7 6DA, Oxfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-01-18

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Katherine Sarah Newton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Newton

Change date: 2021-01-15

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-15

Officer name: Mrs Katherine Sarah Newton

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

New address: South Lea Mawles Lane Shipton-Under-Wychwood Chipping Norton Oxfordshire OX7 6DA

Change date: 2019-09-17

Old address: Witney Business & Innovation Centre Windrush Industrial Estate Witney Oxfordshire OX29 7DX England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katherine Sarah Newton

Change date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Newton

Change date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

New address: Witney Business & Innovation Centre Windrush Industrial Estate Witney Oxfordshire OX29 7DX

Change date: 2015-11-02

Old address: Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-01-31

Documents

View document PDF

Incorporation company

Date: 15 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILE PROJECT MANAGEMENT LIMITED

SPRINGLANDS FARM FRYLAND LANE,HENFIELD,BN5 9BP

Number:06406855
Status:ACTIVE
Category:Private Limited Company

FOCAL SOLUTIONS LTD

OFFICE G4, UNIT 22,CHELTENHAM,GL51 8PL

Number:10726103
Status:ACTIVE
Category:Private Limited Company

GRILLING GREEK FOOD LTD

19 PRINCE JOHN RD,LONDON,SE9 6DD

Number:11616798
Status:ACTIVE
Category:Private Limited Company

KINDRED PLATFORMS LIMITED

81-83 FULHAM HIGH STREET,LONDON,SW6 3JA

Number:11217727
Status:ACTIVE
Category:Private Limited Company

LGLM LIMITED

758 HANWORTH ROAD,HOUNSLOW,TW4 5NU

Number:09135878
Status:ACTIVE
Category:Private Limited Company

NICK COLEMAN ANAESTHETICS LIMITED

4 KINGSWOOD AVENUE,CREWE,CW2 5QY

Number:11243912
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