AD01 |
Address change date: Tue, 15th Aug 2023. New Address: Unit 5 Little Reed Street Hull HU2 8JL. Previous address: G-Tech House Freightliner Road Hull HU3 4UR England
filed on: 15th, August 2023
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed g-tech coper LTD.certificate issued on 07/06/23
filed on: 7th, June 2023
| change of name
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2023
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 25th Feb 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Feb 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 4th Mar 2022 new director was appointed.
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Mar 2022 new director was appointed.
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Feb 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Aug 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Aug 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st May 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 8th May 2019 new director was appointed.
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 3rd Apr 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 8th May 2019 - the day director's appointment was terminated
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 9th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Aug 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Aug 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 24th, October 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 12th Oct 2016. New Address: G-Tech House Freightliner Road Hull HU3 4UR. Previous address: Unit 1 Witty Street Hull HU3 4TT
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 18th Aug 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Aug 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 18th Aug 2015: 10000.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 4th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Aug 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 26th Sep 2014: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Aug 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Fri, 10th May 2013. Old Address: Unit 1 Colt Industrial Estate Hull East Riding of Yorkshire HU3 4TU United Kingdom
filed on: 10th, May 2013
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 10th May 2013 - the day director's appointment was terminated
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Aug 2012 with full list of members
filed on: 22nd, October 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Thu, 19th Jul 2012 new director was appointed.
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 1st Jul 2012: 10000.00 GBP
filed on: 19th, July 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 19th Jul 2012 new director was appointed.
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Jul 2012 new director was appointed.
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed glencomp LIMITEDcertificate issued on 02/07/12
filed on: 2nd, July 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Aug 2011 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2010
| incorporation
|
Free Download
(19 pages)
|