- Company Overview for GP MTD LTD (14684291)
- Filing history for GP MTD LTD (14684291)
- People for GP MTD LTD (14684291)
- More for GP MTD LTD (14684291)
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
|
|
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
Statement of capital on 2023-02-23
|