G3 CONSULTING LTD

14 Halifax Court Fernwood Business Park 14 Halifax Court Fernwood Business Park, Newark, NG24 3JP, Nottinghamshire, England
StatusACTIVE
Company No.09399912
CategoryPrivate Limited Company
Incorporated21 Jan 2015
Age9 years, 4 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITIZENS ADVICE MENDIP

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)
Number:01702350
Status:LIQUIDATION
Category:Private Limited Company

GROUNDPLAN LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:07749852
Status:ACTIVE
Category:Private Limited Company

MOBILE FINANCE EXPERTS LLP

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

SR ELECTRIC PUMP LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11961015
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