Advanced company searchLink opens in new window

G & GEE LTD

Company number 12630315

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2024 AA01 Previous accounting period shortened from 29 May 2023 to 28 May 2023
12 Nov 2023 AD01 Registered office address changed from 84 Broad Street Chesham Buckinghamshire HP5 3ED England to St. Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT on 12 November 2023
29 Oct 2023 AA Micro company accounts made up to 29 May 2022
11 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
23 Feb 2023 AA01 Previous accounting period shortened from 30 May 2022 to 29 May 2022
10 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with updates
10 Jun 2022 PSC04 Change of details for Mr Nigel Gee as a person with significant control on 1 June 2021
23 May 2022 AA Micro company accounts made up to 30 May 2021
24 Feb 2022 AA01 Previous accounting period shortened from 31 May 2021 to 30 May 2021
24 Dec 2021 AD01 Registered office address changed from 37 Kenver Avenue Finchley London N12 0PG United Kingdom to 84 Broad Street Chesham Buckinghamshire HP5 3ED on 24 December 2021
12 Aug 2021 CS01 Confirmation statement made on 27 May 2021 with updates
12 Aug 2021 CH01 Director's details changed for Mr Russell Esmund Goodkind on 5 July 2021
12 Aug 2021 PSC04 Change of details for Mr Russell Esmund Goodkind as a person with significant control on 5 July 2021
11 Nov 2020 SH01 Statement of capital following an allotment of shares on 21 September 2020
  • GBP 100
09 Oct 2020 PSC04 Change of details for Mr Nigel Gee as a person with significant control on 21 September 2020
09 Oct 2020 PSC01 Notification of Russell Esmund Goodkind as a person with significant control on 21 September 2020
21 Sep 2020 PSC04 Change of details for Mr Nigel Gee as a person with significant control on 21 September 2020
21 Sep 2020 CH01 Director's details changed for Mr Nigel Gee on 21 September 2020
21 Sep 2020 AP01 Appointment of Mr Russell Esmund Goodkind as a director on 21 September 2020
18 Sep 2020 CH01 Director's details changed for Mr Nigel Gee on 17 September 2020
28 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-28
  • GBP 50