G2 SMART LTD
Status | ACTIVE |
Company No. | 10042210 |
Category | Private Limited Company |
Incorporated | 03 Mar 2016 |
Age | 8 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
G2 SMART LTD is an active private limited company with number 10042210. It was incorporated 8 years, 3 months, 1 day ago, on 03 March 2016. The company address is Unit 3, Beaufort House Bannerley Road Unit 3, Beaufort House Bannerley Road, Birmingham, B33 0SL, England.
Company Fillings
Confirmation statement with updates
Date: 26 Mar 2024
Action Date: 02 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-02
Documents
Cessation of a person with significant control
Date: 04 Jun 2023
Action Date: 03 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Naqibulla Mohamadi
Cessation date: 2023-06-03
Documents
Notification of a person with significant control
Date: 04 Jun 2023
Action Date: 04 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Naqibullah Mohamadi
Notification date: 2023-06-04
Documents
Change person director company with change date
Date: 04 Jun 2023
Action Date: 04 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Naqibullah Mohamadi
Change date: 2023-06-04
Documents
Change to a person with significant control
Date: 04 Jun 2023
Action Date: 04 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Naqibulla Mohamadi
Change date: 2023-06-04
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2023
Action Date: 04 Jun 2023
Category: Address
Type: AD01
New address: Unit 3, Beaufort House Bannerley Road Garrett's Green Birmingham B33 0SL
Change date: 2023-06-04
Old address: Mehan Accountants Office 16 447 High Road Finchley N12 0AF England
Documents
Accounts with accounts type total exemption full
Date: 18 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Certificate change of name company
Date: 03 Feb 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed trim and go LTD\certificate issued on 03/02/23
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Certificate change of name company
Date: 09 Jun 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed safe journey cars LTD\certificate issued on 09/06/22
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Address
Type: AD01
Old address: 388 Park Road Hockley Birmingham B18 5st England
New address: Mehan Accountants Office 16 447 High Road Finchley N12 0AF
Change date: 2020-03-04
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 02 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-02
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Address
Type: AD01
New address: 388 Park Road Hockley Birmingham B18 5st
Old address: 42 Woodfall Drive Dratford DA1 4TP United Kingdom
Change date: 2016-07-18
Documents
Some Companies
ALMAHDUL ARABIY ALBIRTANIY LIMITED
155 SANDFORD ROAD,LONDON,E6 3PY
Number: | 10756974 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09973441 |
Status: | ACTIVE |
Category: | Private Limited Company |
3/1 23 ST. HELENS GARDENS,GLASGOW,G41 3DG
Number: | SC589286 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMMA FALLOWS COMMERCIAL SERVICES LIMITED
CARLETON HOUSE,WORKINGTON,CA14 2LU
Number: | 07773991 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELGRAVE HOUSE,WEYBRIDGE,KT13 8RW
Number: | 07646566 |
Status: | ACTIVE |
Category: | Private Limited Company |
RD CREDIT MANAGEMENT CONSULTANCY LIMITED
9 LODGE ROAD,WOODBRIDGE,IP13 6EZ
Number: | 08839173 |
Status: | ACTIVE |
Category: | Private Limited Company |