Advanced company searchLink opens in new window

GNT HOLDINGS LIMITED

Company number 10178582

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)
05 Jul 2024 AA Total exemption full accounts made up to 30 September 2023
12 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
08 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
18 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
12 Oct 2021 PSC01 Notification of Mary Margaret Laverty as a person with significant control on 30 September 2021
12 Oct 2021 PSC02 Notification of Eml Gnt Enterprises Limited as a person with significant control on 30 September 2021
12 Oct 2021 PSC07 Cessation of Seamus (James) Mcaleer as a person with significant control on 30 September 2021
11 Oct 2021 TM01 Termination of appointment of Emelda Catherine O'neill as a director on 30 September 2021
11 Oct 2021 TM01 Termination of appointment of Seamus (James) Mcaleer as a director on 30 September 2021
20 Sep 2021 AD01 Registered office address changed from 100 George Street London W1U 8NU England to 161 Drury Lane London WC2B 5PN on 20 September 2021
09 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
10 Aug 2020 AP03 Appointment of Mrs Ita Gillis as a secretary on 2 July 2020
08 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
06 Jul 2020 TM02 Termination of appointment of James Higgins as a secretary on 2 July 2020
02 Jul 2020 TM01 Termination of appointment of James Stephen Higgins as a director on 2 July 2020
04 Jun 2020 AP01 Appointment of Mrs Mary Margaret Laverty as a director on 2 June 2020
04 Jun 2020 AP01 Appointment of Mrs Emelda Catherine O'neill as a director on 2 June 2020
02 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
25 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-24