G-TECHPAD LTD
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 New | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-03 with updates |
28/05/2428 May 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-03 with updates |
26/05/2326 May 2023 | Micro company accounts made up to 2022-08-31 |
16/05/2316 May 2023 | Change of details for Mr Richard Tamula Arroyo as a person with significant control on 2023-05-15 |
10/05/2310 May 2023 | Appointment of Mr. Vincent Ivan Arroyo as a director on 2023-05-09 |
25/02/2325 February 2023 | Micro company accounts made up to 2021-08-31 |
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 |
31/12/2231 December 2022 | Compulsory strike-off action has been discontinued |
31/12/2231 December 2022 | Compulsory strike-off action has been discontinued |
30/12/2230 December 2022 | Confirmation statement made on 2022-08-03 with updates |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
03/08/213 August 2021 | Confirmation statement made on 2021-08-03 with no updates |
06/05/216 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
14/04/2014 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
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 |
30/12/1930 December 2019 | REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 80 BAINES WAY GRANGE PARK NORTHAMPTON NN4 5DP UNITED KINGDOM |
30/12/1930 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TAMULA ARROYO / 30/12/2019 |
30/12/1930 December 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD TAMULA ARROYO / 30/12/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
25/08/1925 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
07/08/187 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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