- Company Overview for GT EMBALMING SERVICE LIMITED (08073411)
- Filing history for GT EMBALMING SERVICE LIMITED (08073411)
- People for GT EMBALMING SERVICE LIMITED (08073411)
- Charges for GT EMBALMING SERVICE LIMITED (08073411)
- More for GT EMBALMING SERVICE LIMITED (08073411)
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 | AA | Total exemption full accounts made up to 31 May 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
24 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
23 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
12 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Kevin Sinclair as a director on 24 July 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
01 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | CH01 | Director's details changed for Marisa Bernadette Carmen Taylor on 6 November 2015 | |
23 May 2016 | CH01 | Director's details changed for Geoffrey Graham Taylor on 6 November 2015 | |
12 Jan 2016 | AD01 | Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 12 January 2016 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
08 May 2015 | CH01 | Director's details changed for Mr Kevin Sinclair on 5 August 2014 |