Advanced company searchLink opens in new window

GLOBAL TECH INDUSTRIES LIMITED

Company number 13844291

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)
27 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with no updates
04 Dec 2024 AD01 Registered office address changed from Ground Floor 257 Mare Street London E8 3NS United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 4 December 2024
27 Nov 2024 AA Total exemption full accounts made up to 31 January 2024
20 Mar 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
13 Nov 2023 PSC01 Notification of Juris Kass as a person with significant control on 10 November 2023
13 Nov 2023 AP01 Appointment of Mr Juris Kass as a director on 10 November 2023
13 Nov 2023 AD01 Registered office address changed from 95 Wilton Road, Suite 717 Victoria London SW1V 1BZ United Kingdom to Ground Floor 257 Mare Street London E8 3NS on 13 November 2023
13 Nov 2023 TM01 Termination of appointment of Laoura Kana as a director on 10 October 2023
13 Nov 2023 PSC07 Cessation of Laoura Kana as a person with significant control on 10 November 2023
09 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
30 Dec 2022 PSC01 Notification of Laoura Kana as a person with significant control on 30 December 2022
30 Dec 2022 PSC07 Cessation of Georgios Manavakis as a person with significant control on 30 December 2022
30 Dec 2022 CS01 Confirmation statement made on 30 December 2022 with updates
04 Oct 2022 TM01 Termination of appointment of Georgios Manavakis as a director on 4 October 2022
04 Oct 2022 AP01 Appointment of Ms Laoura Kana as a director on 4 October 2022
06 Apr 2022 PSC01 Notification of Georgios Manavakis as a person with significant control on 6 April 2022
06 Apr 2022 PSC07 Cessation of Joaquim Magro De Almeida as a person with significant control on 6 April 2022
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
06 Apr 2022 AP01 Appointment of Mr Georgios Manavakis as a director on 6 April 2022
06 Apr 2022 TM01 Termination of appointment of Joaquim Magro De Almeida as a director on 6 April 2022
12 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-12
  • GBP 100