Advanced company searchLink opens in new window

GATCO GLOBAL LTD

Company number 09366782

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)
10 Oct 2024 AA Unaudited abridged accounts made up to 31 December 2023
25 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
13 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
22 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
15 Dec 2022 AD01 Registered office address changed from Unit Sf106, 58 Marsh Wall Canary Wharf London E14 9TP England to 58 Marsh Wall Unit-Sf15 Canary Wharf London E14 9TP on 15 December 2022
08 Dec 2022 AD01 Registered office address changed from Unit Sf106 58 Marsh Wall London E14 9TP England to Unit Sf106, 58 Marsh Wall Canary Wharf London E14 9TP on 8 December 2022
08 Dec 2022 AP01 Appointment of Dr Ashib Islam as a director on 1 June 2022
08 Dec 2022 AD01 Registered office address changed from Ground Floor, 48 White Horse Road London E1 0nd England to Unit Sf106 58 Marsh Wall London E14 9TP on 8 December 2022
28 Oct 2022 AD01 Registered office address changed from 24 Osborn Street London E1 6TD England to Ground Floor, 48 White Horse Road London E1 0nd on 28 October 2022
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
21 Jun 2022 TM01 Termination of appointment of Raj Bansal as a director on 21 June 2022
21 Jun 2022 AP01 Appointment of Mr Kamrul Islam as a director on 21 June 2022
21 Jun 2022 PSC07 Cessation of Raj Bansal as a person with significant control on 21 June 2022
21 Jun 2022 PSC01 Notification of Kamrul Islam as a person with significant control on 21 June 2022
07 Feb 2022 AAMD Amended total exemption full accounts made up to 31 December 2020
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
08 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2022 AA Micro company accounts made up to 31 December 2020
05 Jan 2022 TM01 Termination of appointment of Kamrul Islam as a director on 1 May 2020
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
04 Jan 2021 AD01 Registered office address changed from Bb Centre (Ground Floor) 425-427 Becontree Avenue Dagenham RM8 3UH England to 24 Osborn Street London E1 6TD on 4 January 2021
01 Jan 2021 AA Micro company accounts made up to 31 December 2019