GED (2016) LIMITED
Status | ACTIVE |
Company No. | 10098131 |
Category | Private Limited Company |
Incorporated | 01 Apr 2016 |
Age | 8 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
GED (2016) LIMITED is an active private limited company with number 10098131. It was incorporated 8 years, 2 months, 1 day ago, on 01 April 2016. The company address is Springfield House Springfield House, Wilmslow, SK9 5BG, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Change to a person with significant control
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-04
Psc name: Mr Michael Edward O'donnell
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 29 Jun 2023
Action Date: 26 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Edward O'donnell
Change date: 2023-06-26
Documents
Notification of a person with significant control
Date: 01 Jun 2023
Action Date: 19 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Anthony Wild
Notification date: 2023-05-19
Documents
Cessation of a person with significant control
Date: 24 May 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Justine Danielle Sarah O'donnell
Documents
Termination director company with name termination date
Date: 22 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-19
Officer name: Justine Danielle Sarah O'donnell
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 14 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 01 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 19 May 2016
Action Date: 05 Apr 2016
Category: Capital
Type: SH01
Capital : 15.00 GBP
Date: 2016-04-05
Documents
Capital variation of rights attached to shares
Date: 03 May 2016
Category: Capital
Type: SH10
Documents
Resolution
Date: 29 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 13 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Charles Patrick Beever
Appointment date: 2016-04-06
Documents
Some Companies
BLOCK F (14 TO 21) B.W. RTM COMPANY LTD
OFFICE 2 SECOND FLOOR EMPIRE CHAMBERS,ASHTON-UNDER-LYNE,OL6 6AS
Number: | 07492202 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6 BROADFIELD COURT,SHEFFIELD,S8 0XF
Number: | 11259154 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH ALERT SECURITY SERVICES LTD
136 BELLINGDON ROAD,BUCKINGHAMSHIRE,HP5 2HF
Number: | 09737273 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA
Number: | 07371132 |
Status: | ACTIVE |
Category: | Private Limited Company |
283 WATLING STREET,RADLETT,WD7 7LA
Number: | 07694635 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BATTLEFIELD COURT,SHREWSBURY,SY1 4AR
Number: | 07652104 |
Status: | ACTIVE |
Category: | Private Limited Company |