- Company Overview for G & J CAPITAL LIMITED (11590233)
- Filing history for G & J CAPITAL LIMITED (11590233)
- People for G & J CAPITAL LIMITED (11590233)
- More for G & J CAPITAL LIMITED (11590233)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
22 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
04 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 | |
21 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
14 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
10 May 2021 | PSC02 | Notification of Maroubra Place Ltd as a person with significant control on 16 April 2021 | |
10 May 2021 | PSC02 | Notification of Jod Investments Limited as a person with significant control on 16 April 2021 | |
10 May 2021 | PSC07 | Cessation of Gavin Grant as a person with significant control on 16 April 2021 | |
10 May 2021 | PSC07 | Cessation of James Dodwell as a person with significant control on 16 April 2021 | |
25 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
15 Sep 2020 | PSC04 | Change of details for Mr James Dodwell as a person with significant control on 11 September 2020 | |
15 Sep 2020 | PSC04 | Change of details for Mr James Dodwell as a person with significant control on 11 September 2020 | |
14 Sep 2020 | CH01 | Director's details changed for Mr Gavin Grant on 11 September 2020 | |
14 Sep 2020 | CH01 | Director's details changed for Mr James Dodwell on 11 September 2020 | |
14 Sep 2020 | PSC04 | Change of details for Mr Gavin Grant as a person with significant control on 11 September 2020 | |
14 Sep 2020 | PSC04 | Change of details for Mr James Dodwell as a person with significant control on 11 September 2020 | |
11 Sep 2020 | AD01 | Registered office address changed from 1st Group Bow Court Coventry West Midlands CV5 6SP United Kingdom to 64 New Cavendish Street London W1G 8TB on 11 September 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
03 Sep 2019 | SH08 | Change of share class name or designation | |
03 Sep 2019 | SH10 | Particulars of variation of rights attached to shares | |
16 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 7 January 2019
|