Advanced company searchLink opens in new window

G&E PARTNERS LONDON LTD

Company number 12264798

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 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with updates
13 Nov 2023 MR01 Registration of charge 122647980001, created on 7 November 2023
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
28 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
12 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Dec 2022 SH01 Statement of capital following an allotment of shares on 6 December 2022
  • GBP 101
07 Dec 2022 MA Memorandum and Articles of Association
07 Dec 2022 SH10 Particulars of variation of rights attached to shares
07 Dec 2022 SH08 Change of share class name or designation
23 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
12 May 2022 TM01 Termination of appointment of Daniel Aaron Williams as a director on 4 May 2022
12 May 2022 TM01 Termination of appointment of Toby William Harris as a director on 4 May 2022
26 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
15 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
24 Mar 2021 CH01 Director's details changed for Mr Richard David Goodall on 24 March 2021
27 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
03 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Sep 2020 MA Memorandum and Articles of Association
28 Aug 2020 SH10 Particulars of variation of rights attached to shares
28 Aug 2020 SH08 Change of share class name or designation
28 Jul 2020 CH01 Director's details changed for Mr Toby William Harris on 28 July 2020
30 Jan 2020 CH01 Director's details changed for Mr Toby William Harris on 29 January 2020
30 Jan 2020 CH01 Director's details changed for Mr Daniel Aaron Williams on 29 January 2020
30 Jan 2020 CH01 Director's details changed for Mr Terrence Peter Ellis on 29 January 2020
30 Jan 2020 CH01 Director's details changed for Mr Richard David Goodall on 29 January 2020