5G LIMITED

07465381
PHOENIX HOUSE DESBOROUGH PARK ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3BQ

Documents

Documents
Date Category Description Pages
17 Oct 2024 accounts Annual Accounts 2 Buy now
17 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2023 accounts Annual Accounts 2 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 accounts Annual Accounts 2 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 2 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 2 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 2 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 accounts Annual Accounts 2 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2018 resolution Resolution 3 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 accounts Annual Accounts 2 Buy now
14 Oct 2016 accounts Annual Accounts 2 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2015 accounts Annual Accounts 2 Buy now
27 Oct 2015 annual-return Annual Return 3 Buy now
31 Oct 2014 accounts Annual Accounts 2 Buy now
28 Oct 2014 annual-return Annual Return 3 Buy now
22 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
22 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2013 accounts Annual Accounts 2 Buy now
03 Oct 2013 annual-return Annual Return 3 Buy now
17 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jan 2013 annual-return Annual Return 3 Buy now
24 Nov 2012 officers Termination of appointment of director (Andrew Moray Stuart) 1 Buy now
24 Nov 2012 officers Appointment of director (Michael George Holland) 2 Buy now
24 Nov 2012 officers Termination of appointment of secretary (Woodberry Secretarial Limited) 1 Buy now
24 Nov 2012 accounts Annual Accounts 2 Buy now
24 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Jan 2012 accounts Annual Accounts 2 Buy now
04 Jan 2012 annual-return Annual Return 3 Buy now
07 Jul 2011 officers Appointment of director (Andrew Moray Stuart) 2 Buy now
14 Dec 2010 officers Appointment of corporate secretary (Woodberry Secretarial Limited) 2 Buy now
13 Dec 2010 officers Termination of appointment of director (Barbara Kahan) 1 Buy now
09 Dec 2010 incorporation Incorporation Company 30 Buy now