Advanced company searchLink opens in new window

GTF EXPRESS HOLDINGS LTD

Company number 08912162

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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