Advanced company searchLink opens in new window

GN2 LIMITED

Company number 07802375

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 AA Total exemption full accounts made up to 30 June 2023
09 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 Nov 2021 SH02 Statement of capital on 31 March 2020
  • GBP 981.00
24 Nov 2021 SH02 Statement of capital on 16 August 2021
  • GBP 951.0
23 Nov 2021 SH02 Statement of capital on 16 August 2021
  • GBP 952.00
23 Nov 2021 SH02 Statement of capital on 31 March 2020
  • GBP 981.00
23 Nov 2021 SH02 Statement of capital on 14 April 2020
  • GBP 965.00
23 Nov 2021 SH02 Statement of capital on 14 April 2020
  • GBP 959.00
23 Nov 2021 SH02 Statement of capital on 14 April 2020
  • GBP 953.00
23 Nov 2021 SH02 Statement of capital on 31 March 2020
  • GBP 971.00
23 Nov 2021 SH02 Statement of capital on 16 August 2021
  • GBP 950.00
22 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with updates
10 Aug 2021 CH01 Director's details changed for Julie Irene Greed on 2 August 2021
10 Aug 2021 CH01 Director's details changed for Mr Paul Richard Aubery on 2 August 2021
06 Aug 2021 AD01 Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021
11 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
12 Nov 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
08 Jul 2019 SH03 Purchase of own shares.
27 Jun 2019 TM01 Termination of appointment of Christopher Jakes as a director on 19 June 2019
02 Apr 2019 AA Total exemption full accounts made up to 30 June 2018