Advanced company searchLink opens in new window

THIS IS G2 LIMITED

Company number 05861560

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)
24 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
16 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
16 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
30 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
28 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
26 Oct 2022 AP01 Appointment of Mr Christopher Charles Mcgill as a director on 22 August 2022
26 Oct 2022 PSC02 Notification of Blackthorn Gr Limited as a person with significant control on 22 August 2022
26 Oct 2022 AD02 Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Berkeley House 304,Regents Park Road London N3 2JX
25 Oct 2022 AP01 Appointment of Mr Paul Hallam as a director on 22 August 2022
25 Oct 2022 AD03 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
25 Oct 2022 TM01 Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 26 August 2022
25 Oct 2022 AP01 Appointment of Mr William Kenneth Procter as a director on 22 August 2022
25 Oct 2022 AP01 Appointment of Mr Michael David Watson as a director on 22 August 2022
25 Oct 2022 AP03 Appointment of Daniel Lau as a secretary on 22 August 2022
24 Oct 2022 TM01 Termination of appointment of Michael Andrew Lonnon as a director on 22 August 2022
24 Oct 2022 TM02 Termination of appointment of Molly Banham as a secretary on 22 August 2022
24 Oct 2022 PSC07 Cessation of Taylor Wimpey Uk Limited as a person with significant control on 22 August 2022
24 Oct 2022 AD01 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Berkeley House 304, Regents Park Road London N3 2JX on 24 October 2022
05 Sep 2022 CC04 Statement of company's objects
05 Sep 2022 MA Memorandum and Articles of Association
05 Sep 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Facility agreement in the connection with the transactions 22/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2022 MR01 Registration of charge 058615600001, created on 22 August 2022