- Company Overview for GTOTE LIMITED (10789192)
- Filing history for GTOTE LIMITED (10789192)
- People for GTOTE LIMITED (10789192)
- More for GTOTE LIMITED (10789192)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
02 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
23 Mar 2022 | TM01 | Termination of appointment of Martin John Cruddace as a director on 28 February 2022 | |
23 Mar 2022 | TM01 | Termination of appointment of Kevin Stuart Robertson as a director on 28 February 2022 | |
23 Mar 2022 | AP01 | Appointment of Mr Bradley David Hunt as a director on 28 February 2022 | |
23 Mar 2022 | AP01 | Appointment of Mr Mark Andrew Kingston as a director on 28 February 2022 | |
18 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
26 Aug 2020 | TM01 | Termination of appointment of Paul Nicholas Corke as a director on 25 August 2020 | |
20 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
25 Mar 2020 | TM01 | Termination of appointment of Clive Frank Feltham as a director on 24 March 2020 | |
23 Mar 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 | |
11 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
28 Oct 2019 | AP01 | Appointment of Mr Martin John Cruddace as a director on 17 October 2019 | |
25 Oct 2019 | AP01 | Appointment of Mr Kevin Stuart Robertson as a director on 17 October 2019 | |
25 Oct 2019 | AD01 | Registered office address changed from 1688 High Street Knowle Solihull B93 0LY England to 4th Floor 21 - 24 Millbank London SW1P 4QP on 25 October 2019 | |
25 Oct 2019 | PSC02 | Notification of I-Neda Limited as a person with significant control on 17 October 2019 | |
25 Oct 2019 | PSC07 | Cessation of Gra Limited as a person with significant control on 17 October 2019 | |
27 Aug 2019 | PSC02 | Notification of Gra Limited as a person with significant control on 15 August 2019 | |
27 Aug 2019 | PSC07 | Cessation of Clive Frank Feltham as a person with significant control on 15 August 2019 |