- Company Overview for G4 PRIME LTD (13315139)
- Filing history for G4 PRIME LTD (13315139)
- People for G4 PRIME LTD (13315139)
- More for G4 PRIME LTD (13315139)
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) |
---|---|---|---|
22 May 2024 | PSC04 | Change of details for Miss Agne Pilaciauskaite as a person with significant control on 10 May 2024 | |
22 May 2024 | CH01 | Director's details changed for Miss Agne Pilaciauskaite on 10 May 2024 | |
22 May 2024 | AD01 | Registered office address changed from Flat 29, Adlington House Rollason Way Brentwood CM14 4AH England to 89 Sterling Square Broad Lane Bracknell RG12 9TD on 22 May 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
31 May 2023 | PSC04 | Change of details for Miss Agne Pilaciauskaite as a person with significant control on 31 May 2023 | |
31 May 2023 | AD01 | Registered office address changed from 99 Upper Rainham Road Hornchurch RM12 4EF England to Flat 29, Adlington House Rollason Way Brentwood CM14 4AH on 31 May 2023 | |
31 May 2023 | CH01 | Director's details changed for Miss Agne Pilaciauskaite on 31 May 2023 | |
07 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
06 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
11 Dec 2021 | AD01 | Registered office address changed from Flat 58 Yeoman Court 15 Tweed Walk London E14 6TP England to 99 Upper Rainham Road Hornchurch RM12 4EF on 11 December 2021 | |
06 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-06
|