- Company Overview for GTF EXPRESS HOLDINGS LTD (08912162)
- Filing history for GTF EXPRESS HOLDINGS LTD (08912162)
- People for GTF EXPRESS HOLDINGS LTD (08912162)
- More for GTF EXPRESS HOLDINGS LTD (08912162)
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) |
---|---|---|---|
20 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
27 Mar 2024 | AA | Micro company accounts made up to 29 February 2024 | |
27 Apr 2023 | AA | Micro company accounts made up to 28 February 2023 | |
11 Apr 2023 | PSC07 | Cessation of Emad Raslan as a person with significant control on 2 April 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
31 Mar 2023 | AA | Micro company accounts made up to 28 February 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
31 Mar 2022 | AA | Micro company accounts made up to 28 February 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
30 Sep 2021 | PSC04 | Change of details for Mr Emad Raslan as a person with significant control on 4 September 2020 | |
30 Sep 2021 | PSC04 | Change of details for Mr Housam Raslan as a person with significant control on 4 September 2020 | |
19 May 2021 | TM01 | Termination of appointment of Emad Raslan as a director on 24 April 2021 | |
16 Apr 2021 | AD01 | Registered office address changed from 35 Beaufort Court Admirals Way London E14 9XL England to 1 Kings Avenue London N21 3NA on 16 April 2021 | |
03 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
30 Sep 2020 | TM01 | Termination of appointment of Massimiliano Della Torre Tasso as a director on 26 August 2020 | |
30 Sep 2020 | PSC07 | Cessation of Carlo Alberto Del Tufo as a person with significant control on 7 September 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
15 Jan 2018 | CH01 | Director's details changed for Mr Emad Raslan on 2 January 2018 | |
15 Jan 2018 | CH01 | Director's details changed for Mr Housam Raslan on 2 January 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from 7 Crown Passage London SW1Y 6PP England to 35 Beaufort Court Admirals Way London E14 9XL on 15 January 2018 |