G3 CONSULTING LTD
Status | ACTIVE |
Company No. | 09399912 |
Category | Private Limited Company |
Incorporated | 21 Jan 2015 |
Age | 9 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
G3 CONSULTING LTD is an active private limited company with number 09399912. It was incorporated 9 years, 4 months, 26 days ago, on 21 January 2015. The company address is 14 Halifax Court Fernwood Business Park 14 Halifax Court Fernwood Business Park, Newark, NG24 3JP, Nottinghamshire, England.
Company Fillings
Confirmation statement with updates
Date: 22 Jan 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Change to a person with significant control
Date: 05 Dec 2023
Action Date: 04 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-04
Psc name: Mr Newton Greeff
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Address
Type: AD01
New address: 14 Halifax Court Fernwood Business Park Cross Lane Newark Nottinghamshire NG24 3JP
Old address: Unit 14 Halifax Court Cross Lane Fernwood Newark NG24 3JP England
Change date: 2023-12-05
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Change person director company with change date
Date: 23 Jan 2023
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rebekah Joy Greeff
Change date: 2022-10-28
Documents
Change person director company with change date
Date: 23 Jan 2023
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-28
Officer name: Mrs Rebekah Joy Greeff
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Address
Type: AD01
Old address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU
Change date: 2022-09-13
New address: Unit 14 Halifax Court Cross Lane Fernwood Newark NG24 3JP
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Change account reference date company previous shortened
Date: 26 Oct 2021
Action Date: 30 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2021-01-31
New date: 2021-01-30
Documents
Confirmation statement with no updates
Date: 14 Mar 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2016
Action Date: 21 Jan 2016
Category: Address
Type: AD01
Old address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU England
New address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU
Change date: 2016-01-21
Documents
Change person director company with change date
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rebekah Joy Matthews
Change date: 2016-01-20
Documents
Appoint person director company with name date
Date: 20 Jan 2016
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-21
Officer name: Mrs Rebekah Joy Matthews
Documents
Termination secretary company with name termination date
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Newton Greeff
Termination date: 2016-01-20
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Address
Type: AD01
New address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU
Change date: 2016-01-20
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Termination secretary company with name termination date
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-06
Officer name: Rebekah Joy Greeff
Documents
Appoint person secretary company with name date
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Newton Greeff
Appointment date: 2015-02-06
Documents
Some Companies
HIGHFIELD HOUSE SHAPE MENDIP CAMPUS,SHEPTON MALLET,BA4 5BT
Number: | 03368452 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
EURO-POL INTERNATIONAL TRANSPORT LIMITED
MOOR HOUSE,BURSLEM,
Number: | 01702350 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 07749852 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCHANT HOUSE,ABINGDON,OX14 5EG
Number: | OC403437 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ROSEGARDENS II MANAGEMENT COMPANY LIMITED
C/O PENNYCUICK COLLINS, 54 HAGLEY ROAD,BIRMINGHAM,B16 8PE
Number: | 05378581 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11961015 |
Status: | ACTIVE |
Category: | Private Limited Company |