Advanced company searchLink opens in new window

GTI NOTTINGHAM LTD

Company number 10386737

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 Nov 2024 AA Total exemption full accounts made up to 30 September 2024
31 Jul 2024 CS01 Confirmation statement made on 31 July 2024 with updates
26 Jul 2024 AA Total exemption full accounts made up to 30 September 2023
18 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
19 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 30 September 2022
22 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
01 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
20 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
23 Oct 2020 AA Total exemption full accounts made up to 30 September 2020
17 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 30 September 2019
14 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
14 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
19 Jun 2018 AD01 Registered office address changed from C/O Spowage Truman and Bishop 40D Seven Oaks Crescent Bramcote Nottingham NG9 3FW England to 4 Cross Street Beeston Nottingham NG9 2NX on 19 June 2018
25 Jan 2018 SH08 Change of share class name or designation
24 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Jan 2018 PSC04 Change of details for Mr Stephen John Eyre as a person with significant control on 12 January 2018
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 January 2018
  • GBP 10,001
16 Jan 2018 PSC07 Cessation of John Kenneth Eyre as a person with significant control on 15 January 2018
16 Jan 2018 TM01 Termination of appointment of John Kenneth Eyre as a director on 15 January 2018
19 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with updates
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 5 January 2017
  • GBP 10,000