G-TECHPAD LTD

Company Documents

DateDescription
29/05/2529 May 2025 NewMicro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

16/05/2316 May 2023 Change of details for Mr Richard Tamula Arroyo as a person with significant control on 2023-05-15

View Document

10/05/2310 May 2023 Appointment of Mr. Vincent Ivan Arroyo as a director on 2023-05-09

View Document

25/02/2325 February 2023 Micro company accounts made up to 2021-08-31

View Document

15/02/2315 February 2023 Registered office address changed from 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th England to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2023-02-15

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-08-03 with updates

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/04/2014 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

30/12/1930 December 2019 Registered office address changed from , 80 Baines Way, Grange Park, Northampton, NN4 5DP, United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2019-12-30

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 80 BAINES WAY GRANGE PARK NORTHAMPTON NN4 5DP UNITED KINGDOM

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TAMULA ARROYO / 30/12/2019

View Document

30/12/1930 December 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD TAMULA ARROYO / 30/12/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

07/08/187 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company