Advanced company searchLink opens in new window

G15 VENTURES LTD

Company number 08505598

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 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
06 Mar 2024 AA Accounts for a dormant company made up to 30 April 2023
05 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
19 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
30 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
14 Feb 2022 AA Accounts for a dormant company made up to 30 April 2021
27 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
22 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
05 Jun 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
12 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
04 Jun 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
08 May 2018 AA Accounts for a dormant company made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
23 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
07 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
13 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
25 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
26 Jan 2016 CERTNM Company name changed wharfmans LTD\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25
25 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
25 Jan 2016 TM01 Termination of appointment of Jayesh Patel as a director on 1 July 2015
31 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
06 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
22 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
29 Apr 2014 AD01 Registered office address changed from Evans Business Centre Manchester Road Bolton BL3 2NZ England on 29 April 2014
04 Oct 2013 CERTNM Company name changed makler sache LTD\certificate issued on 04/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
  • NM01 ‐ Change of name by resolution