Advanced company searchLink opens in new window

GX INTELLIGENCE LIMITED

Company number 13910940

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)
20 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
04 Aug 2023 MA Memorandum and Articles of Association
04 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2023 MR01 Registration of charge 139109400002, created on 1 August 2023
26 Jul 2023 TM01 Termination of appointment of Stephen Card as a director on 14 July 2023
16 Jul 2023 MR04 Satisfaction of charge 139109400001 in full
25 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
13 Feb 2023 PSC05 Change of details for Carbon Underwriting Limited as a person with significant control on 1 September 2022
03 Oct 2022 CH04 Secretary's details changed for Davies Mga Services Limited on 1 September 2022
16 Sep 2022 AA01 Current accounting period shortened from 28 February 2023 to 31 December 2022
14 Sep 2022 AD01 Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 5th Floor 20 Gracechurch Street London EC3V 0BG on 14 September 2022
28 Apr 2022 MR01 Registration of charge 139109400001, created on 27 April 2022
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 19 April 2022
  • GBP 2
25 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Documents/co business 08/03/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Apr 2022 CERTNM Company name changed carbon shelf 2 LIMITED\certificate issued on 25/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-19
08 Mar 2022 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 8 March 2022
08 Mar 2022 AP04 Appointment of Davies Mga Services Limited as a secretary on 8 March 2022
08 Mar 2022 TM01 Termination of appointment of Thomas James Vince as a director on 8 March 2022
08 Mar 2022 AP01 Appointment of Ms Jacqueline Simone Ferrier as a director on 8 March 2022
08 Mar 2022 PSC07 Cessation of Norose Company Secretarial Services Limited as a person with significant control on 8 March 2022
08 Mar 2022 AP01 Appointment of Mr Stephen Card as a director on 8 March 2022
08 Mar 2022 AP01 Appointment of Nicholas Tye as a director on 8 March 2022
08 Mar 2022 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 8 March 2022
08 Mar 2022 AP01 Appointment of Mr Ben Alistair Hunter Laidlaw as a director on 8 March 2022