Advanced company searchLink opens in new window

GG-590-068 LIMITED

Company number 12972590

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)
19 Jan 2024 AA Micro company accounts made up to 31 October 2023
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 October 2022
14 Dec 2022 MR01 Registration of charge 129725900004, created on 13 December 2022
10 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
04 Sep 2022 MR01 Registration of charge 129725900003, created on 2 September 2022
30 Aug 2022 MR01 Registration of charge 129725900002, created on 30 August 2022
26 Aug 2022 MR01 Registration of charge 129725900001, created on 19 August 2022
19 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2022 MA Memorandum and Articles of Association
27 May 2022 AA Micro company accounts made up to 31 October 2021
14 Dec 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
21 Oct 2021 PSC07 Cessation of Adrian Hofung Cheng as a person with significant control on 21 October 2021
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 21 October 2021
  • GBP 334
17 Sep 2021 CH01 Director's details changed for Cho Man Fan on 16 September 2021
17 Sep 2021 CH01 Director's details changed for Gerami King Hoi Cheng on 16 September 2021
17 Sep 2021 PSC04 Change of details for Cho Man Fan as a person with significant control on 16 September 2021
17 Sep 2021 PSC04 Change of details for Gerami King Hoi Cheng as a person with significant control on 16 September 2021
17 Sep 2021 PSC04 Change of details for Adrian Hofung Cheng as a person with significant control on 16 September 2021
16 Sep 2021 AD01 Registered office address changed from Flat B,12 Bedford Place London London WC1B 5JA England to Office G29, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 16 September 2021
26 Feb 2021 AD01 Registered office address changed from 1 Lyric Square London W6 0NB England to Flat B,12 Bedford Place London London WC1B 5JA on 26 February 2021
26 Feb 2021 TM02 Termination of appointment of Getground Secretary Limited as a secretary on 25 February 2021
24 Oct 2020 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
23 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-23
  • GBP 100