G2M - History of Changes


DateDescription
2025-03-29 insert address G2M Solutions New London House 6 London Street
2025-03-29 insert address New London House, 6 London Street, London, EC3R 7LP
2025-03-29 insert email jo..@g2m.solutions
2025-03-29 insert person Jonathan Adams
2025-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2025 FROM SOUTH LEA MAWLES LANE SHIPTON-UNDER-WYCHWOOD CHIPPING NORTON OXFORDSHIRE OX7 6DA ENGLAND
2025-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/25, WITH UPDATES
2024-10-30 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-03-07 delete general_emails in..@g2m.solutions
2024-03-07 delete managingdirector Paul Newton
2024-03-07 insert founder Paul Newton
2024-03-07 delete contact_pages_linkeddomain iubenda.com
2024-03-07 delete email in..@g2m.solutions
2024-03-07 delete index_pages_linkeddomain iubenda.com
2024-03-07 delete phone 07809 863844
2024-03-07 insert alias G2M Solutions Ltd
2024-03-07 insert registration_number 08361335
2024-03-07 update person_title Paul Newton: Managing Director => FOUNDER
2024-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/24, WITH UPDATES
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-02 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2023-01-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE SARAH NEWTON
2023-01-18 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 18/01/2023
2023-01-18 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2023
2022-12-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-01 delete about_pages_linkeddomain twitter.com
2022-11-01 delete address Windrush Industrial Park Burford Road, Witney Oxfordshire OX29 7DX
2022-11-01 delete casestudy_pages_linkeddomain twitter.com
2022-11-01 delete contact_pages_linkeddomain twitter.com
2022-11-01 delete contact_pages_linkeddomain witney-bic.co.uk
2022-11-01 delete index_pages_linkeddomain t.co
2022-11-01 delete index_pages_linkeddomain twitter.com
2022-11-01 delete phone 01993 224350
2022-11-01 delete phone 020 3857 5970 / 01993 224350
2022-11-01 insert phone 07809 863844
2022-11-01 update primary_contact Windrush Industrial Park Burford Road, Witney Oxfordshire OX29 7DX => null
2022-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2021-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-14 update website_status FailedRobots => OK
2021-04-14 delete source_ip 77.104.134.101
2021-04-14 insert source_ip 172.67.141.245
2021-04-14 insert source_ip 104.21.57.50
2021-02-21 update website_status FlippedRobots => FailedRobots
2021-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-26 update website_status DNSError => FlippedRobots
2021-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEWTON / 15/01/2021
2021-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE SARAH NEWTON / 15/01/2021
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2020-12-22 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-09-22 update website_status OK => DNSError
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-06 update website_status IndexPageFetchError => OK
2020-04-06 update website_status OK => IndexPageFetchError
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-28 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-07 delete address WITNEY BUSINESS & INNOVATION CENTRE WINDRUSH INDUSTRIAL ESTATE WITNEY OXFORDSHIRE ENGLAND OX29 7DX
2019-10-07 insert address SOUTH LEA MAWLES LANE SHIPTON-UNDER-WYCHWOOD CHIPPING NORTON OXFORDSHIRE ENGLAND OX7 6DA
2019-10-07 update registered_address
2019-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2019 FROM WITNEY BUSINESS & INNOVATION CENTRE WINDRUSH INDUSTRIAL ESTATE WITNEY OXFORDSHIRE OX29 7DX ENGLAND
2019-02-24 delete otherexecutives Alison Richards
2019-02-24 delete email al..@g2m.solutions
2019-02-24 delete email ja..@g2m.solutions
2019-02-24 delete person Alison Richards
2019-02-24 delete person Jayne Thompson
2019-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-01 delete source_ip 35.189.192.2
2018-09-01 insert source_ip 77.104.134.101
2018-04-19 insert about_pages_linkeddomain iubenda.com
2018-04-19 insert casestudy_pages_linkeddomain iubenda.com
2018-04-19 insert contact_pages_linkeddomain iubenda.com
2018-04-19 insert index_pages_linkeddomain iubenda.com
2018-03-14 insert email al..@g2m.solutions
2018-03-14 insert email ja..@g2m.solutions
2018-03-14 insert email pa..@g2m.solutions
2018-03-14 insert email si..@g2m.solutions
2018-03-14 insert person Jayne Thompson
2018-03-14 insert person Simon Phillips-Hughes
2018-03-14 update founded_year null => 1996
2018-01-30 delete email al..@g2m.solutions
2018-01-30 delete email ja..@g2m.solutions
2018-01-30 delete email pa..@g2m.solutions
2018-01-30 delete email si..@g2m.solutions
2018-01-30 delete person Jayne Thompson
2018-01-30 delete person Simon Phillips-Hughes
2018-01-30 update founded_year 1996 => null
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-15 delete source_ip 104.199.1.164
2017-09-15 insert source_ip 35.189.192.2
2017-05-20 delete address wework office 3080 1 Fore Street London, EC2Y 9DT
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-02-07 delete email sa..@g2m.solutions
2017-02-07 delete email vi..@g2m.solutions
2017-02-07 delete index_pages_linkeddomain apple.com
2017-02-07 delete person Sarah Noyce
2017-02-07 delete person Vikki Thomas
2017-01-10 delete source_ip 134.213.3.209
2017-01-10 insert index_pages_linkeddomain apple.com
2017-01-10 insert source_ip 104.199.1.164
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-05 delete index_pages_linkeddomain apple.com
2016-10-08 delete alias G2M Solutions Ltd
2016-10-08 insert address wework office 3080 1 Fore Street London, EC2Y 9DT
2016-10-08 insert index_pages_linkeddomain apple.com
2016-03-10 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-03-10 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-02-29 update statutory_documents 15/01/16 FULL LIST
2016-02-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEWTON / 31/12/2015
2016-02-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE SARAH NEWTON / 31/12/2015
2015-12-07 delete address HILLSIDE ALBION STREET CHIPPING NORTON OXFORDSHIRE OX7 5BH
2015-12-07 insert address WITNEY BUSINESS & INNOVATION CENTRE WINDRUSH INDUSTRIAL ESTATE WITNEY OXFORDSHIRE ENGLAND OX29 7DX
2015-12-07 update registered_address
2015-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2015 FROM HILLSIDE ALBION STREET CHIPPING NORTON OXFORDSHIRE OX7 5BH
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 delete sic_code 47910 - Retail sale via mail order houses or via Internet
2015-03-07 insert sic_code 70229 - Management consultancy activities other than financial management
2015-03-07 update returns_last_madeup_date 2014-01-15 => 2015-01-15
2015-03-07 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-02-05 update statutory_documents 15/01/15 FULL LIST
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-10-15 => 2015-12-31
2014-09-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address HILLSIDE ALBION STREET CHIPPING NORTON OXFORDSHIRE ENGLAND OX7 5BH
2014-05-07 insert address HILLSIDE ALBION STREET CHIPPING NORTON OXFORDSHIRE OX7 5BH
2014-05-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-01-15
2014-05-07 update returns_next_due_date 2014-02-12 => 2015-02-12
2014-04-14 update statutory_documents 15/01/14 FULL LIST
2013-06-25 update account_ref_month 1 => 3
2013-02-12 update statutory_documents CURREXT FROM 31/01/2014 TO 31/03/2014
2013-01-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION