Advanced company searchLink opens in new window

GTAC PARTNERS LTD

Company number 12511803

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)
30 Sep 2024 AA Micro company accounts made up to 30 September 2023
17 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with no updates
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2023 PSC01 Notification of Natalie Edgcumbe as a person with significant control on 10 September 2023
23 Nov 2023 CS01 Confirmation statement made on 13 September 2023 with updates
02 Oct 2023 AA Micro company accounts made up to 31 March 2022
23 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
13 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
11 Jan 2022 CH01 Director's details changed for Mrs Natalie Ford on 1 January 2022
10 Jan 2022 AA Micro company accounts made up to 31 March 2021
13 Jul 2021 AP01 Appointment of Mrs Natalie Ford as a director on 7 July 2021
07 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
26 Jan 2021 CH01 Director's details changed for Mr Brian Craig Ford on 26 January 2021
26 Jan 2021 PSC04 Change of details for Mr Brian Craig Ford as a person with significant control on 26 January 2021
26 Jan 2021 CH03 Secretary's details changed for Mr Brian Ford on 26 January 2021
26 Jan 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 1 Derwent Business Centre Clarke Street Derby DE1 2BU on 26 January 2021
11 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-11
  • GBP 1,000