G & T WORKFORCE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewCertificate of change of name

View Document

27/10/2527 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2024-01-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/10/232 October 2023 Micro company accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

08/02/238 February 2023 Change of details for Mrs Priyal Gupta as a person with significant control on 2023-02-08

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

28/09/2228 September 2022 Director's details changed for Mrs Priyal Gupta on 2022-09-28

View Document

09/03/229 March 2022 Registered office address changed from , 74 Beechwood Rise, Watford, WD24 6SG, England to 2 Park Avenue Watford WD18 7HP on 2022-03-09

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/11/2111 November 2021 Micro company accounts made up to 2021-01-31

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, DIRECTOR NIYATI THAKKAR

View Document

03/02/213 February 2021 CESSATION OF NIYATI ROSHAN THAKKAR AS A PSC

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/11/194 November 2019 Registered office address changed from , 5 Foxglove Avenue, Horsham, RH12 5FZ, United Kingdom to 2 Park Avenue Watford WD18 7HP on 2019-11-04

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 5 FOXGLOVE AVENUE HORSHAM RH12 5FZ UNITED KINGDOM

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111805990002

View Document

22/03/1822 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111805990001

View Document

31/01/1831 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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