Advanced company searchLink opens in new window

GFG 13 LIMITED

Company number 07928826

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)
28 May 2024 CERTNM Company name changed east midlands business consultants LIMITED\certificate issued on 28/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-24
31 Jan 2024 AA Micro company accounts made up to 31 March 2023
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
15 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Sep 2022 AD01 Registered office address changed from The Phoenix Yard 5 - 9 Upper Brown Street Leicester LE1 5TE England to The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE on 21 September 2022
09 Jun 2022 PSC05 Change of details for Mne Accounting Limited as a person with significant control on 1 June 2022
04 Mar 2022 AP01 Appointment of Mrs Natasha Kiri Harris as a director on 1 March 2022
03 Mar 2022 AP01 Appointment of Mr James Anthony Steadman as a director on 1 March 2022
01 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with updates
30 Nov 2021 CH01 Director's details changed for Mr Timothy Mark Emmony on 30 November 2021
30 Nov 2021 AD01 Registered office address changed from 5-9 Upper Brown Street Leicester LE1 5TE England to The Phoenix Yard 5 - 9 Upper Brown Street Leicester LE1 5TE on 30 November 2021
30 Nov 2021 CH01 Director's details changed for Mr Timothy Emmony on 30 November 2021
30 Nov 2021 CH01 Director's details changed for Mr Timothy Emmony on 30 November 2021
30 Nov 2021 AD01 Registered office address changed from 25 Clay Pit Way Barlborough Chesterfield Derbyshire S43 4WN England to 5-9 Upper Brown Street Leicester LE1 5TE on 30 November 2021
30 Nov 2021 PSC07 Cessation of Stephen Roy Tysoe as a person with significant control on 30 November 2021
30 Nov 2021 PSC02 Notification of Mne Accounting Limited as a person with significant control on 30 November 2021
30 Nov 2021 AP01 Appointment of Mr Timothy Emmony as a director on 30 November 2021
30 Nov 2021 TM01 Termination of appointment of Stephen Roy Tysoe as a director on 30 November 2021
22 Sep 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
19 Nov 2020 AA Micro company accounts made up to 31 March 2020
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
31 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates