G MANAGEMENT LIMITED

Garland House, 117 Anerley Road, London, SE20 8AJ, England
StatusACTIVE
Company No.06044016
CategoryPrivate Limited Company
Incorporated08 Jan 2007
Age17 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

G MANAGEMENT LIMITED is an active private limited company with number 06044016. It was incorporated 17 years, 6 months, 4 days ago, on 08 January 2007. The company address is Garland House, 117 Anerley Road, London, SE20 8AJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2021

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: 10 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type micro entity

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: 10 Feb 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 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: 18 Feb 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jitendra Patel

Termination date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jitendra Patel

Termination date: 2018-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 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: 27 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 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: 03 Feb 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Jitendra Patel

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-01

Officer name: Jitendra Patel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed innercrystal LIMITED\certificate issued on 16/03/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-16

Old address: 4 Orchard Way Croydon CR0 7NG

New address: Garland House, 117 Anerley Road London SE20 8AJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-03

Old address: Unit 36 88-90 Hatton Garden London EC1N 8PN

New address: 4 Orchard Way Croydon CR0 7NG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2014

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-31

Officer name: Jitendra Patel

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2014

Action Date: 02 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-02

Officer name: Parimal Patel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2012

Action Date: 08 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-08

Old address: Crystal House Po Box 2737 Thornton Heath Surrey CR7 9AE

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Parimal Patel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-16

Officer name: Parimal Patel

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-16

Officer name: Jitendra Patel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 08 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-08

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-21

Officer name: Jitendra Patel

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 20 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-20

Officer name: Parimal Patel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 19/08/2008 from 36 malvern road thornton heath surrey CR7 7LH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/01/07--------- £ si 101@1=101 £ ic 101/202

Documents

View document PDF

Incorporation company

Date: 08 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRUMIA LIMITED

ASH HOUSE BRECKENWOOD ROAD,CAMBRIDGE,CB21 5DQ

Number:07390576
Status:ACTIVE
Category:Private Limited Company

CHANGING CARPETS LIMITED

UNIT 10 HORNHILL ROAD,WORCESTER,WR4 0SX

Number:04104942
Status:ACTIVE
Category:Private Limited Company

CODE SOLUTIONS LIMITED

59 OXFORD STREET,NORTHAMPTON,NN4 8HE

Number:09082989
Status:ACTIVE
Category:Private Limited Company

J.G CONSTRUCTION (UK) LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:08841424
Status:ACTIVE
Category:Private Limited Company

MULRANEY (HOLDINGS) LIMITED

LIME TREE HOUSE,ALLOA,FK10 1EX

Number:SC294072
Status:ACTIVE
Category:Private Limited Company

THE MEDICAL PRACTITIONER LTD

5 STEELE COURT,CANTERBURY,

Number:10214908
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