- Company Overview for GTT 40 LIMITED (05212717)
- Filing history for GTT 40 LIMITED (05212717)
- People for GTT 40 LIMITED (05212717)
- Charges for GTT 40 LIMITED (05212717)
- More for GTT 40 LIMITED (05212717)
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) |
---|---|---|---|
15 Oct 2024 | AD01 | Registered office address changed from Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to 2nd Floor Medway Bridge House 1 - 8 Fairmeadow Maidstone Kent ME14 1JP on 15 October 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
26 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
19 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
02 Mar 2023 | AP01 | Appointment of Mrs Sian Elizabeth Newman as a director on 2 March 2023 | |
02 Mar 2023 | AP01 | Appointment of Mrs Emma Louise Allard as a director on 2 March 2023 | |
07 Oct 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
16 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
13 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 23 August 2017 | |
16 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
13 Nov 2020 | PSC07 | Cessation of Keith Andrew Newman as a person with significant control on 29 March 2017 | |
08 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
21 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
04 Feb 2019 | TM02 | Termination of appointment of Lynn Oliver as a secretary on 31 January 2019 | |
04 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
15 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF to Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent Me14 Ijh on 7 December 2017 | |
31 Aug 2017 | CS01 |
Confirmation statement made on 23 August 2017 with no updates
|
|
19 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 29 March 2017
|