Advanced company searchLink opens in new window

GP MTD LTD

Company number 14684291

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)
04 Nov 2024 AA Total exemption full accounts made up to 28 February 2024
20 Mar 2024 AD01 Registered office address changed from Southpoint Old Brighton Road Lowfield Heath Crawley RH11 0PR England to 160 Aztec West Almondsbury Bristol BS32 4TU on 20 March 2024
30 Jan 2024 CERTNM Company name changed atlantic systems LIMITED\certificate issued on 30/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-29
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with updates
29 Jan 2024 PSC07 Cessation of Jade Sasha Mitchell Williamson as a person with significant control on 29 January 2024
29 Jan 2024 TM01 Termination of appointment of Jade Sasha Mitchell Williamson as a director on 29 January 2024
29 Jan 2024 PSC02 Notification of Gp Hospitality Ltd as a person with significant control on 29 January 2024
29 Jan 2024 AP02 Appointment of Gp Hospitality Ltd as a director on 29 January 2024
29 Jan 2024 AP01 Appointment of Mr Waqas Hussain as a director on 29 January 2024
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
23 Feb 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-02-23
  • GBP 1