GAITQ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Register(s) moved to registered inspection location 46 Woodstock Road Oxford OX2 6HT

View Document

19/05/2519 May 2025 Register inspection address has been changed to 46 Woodstock Road Oxford OX2 6HT

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Change of details for Mr Simon Charles Godwin as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Dr William Tristan Collins on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Dr James Matthew Cantley on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Dr David Adam Schofield Pearce on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Simon Charles Godwin on 2024-12-02

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Appointment of Ms Katherine Rosemary Woodrow as a director on 2024-05-21

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

23/04/2423 April 2024 Director's details changed for Dr James Matthew Cantley on 2024-04-23

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

20/02/2420 February 2024 Notification of Simon Charles Godwin as a person with significant control on 2023-03-30

View Document

13/02/2413 February 2024 Withdrawal of a person with significant control statement on 2024-02-13

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2024-02-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-09-21

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

26/11/2126 November 2021 Notification of Simon Charles Godwin as a person with significant control on 2021-11-04

View Document

26/11/2126 November 2021 Withdrawal of a person with significant control statement on 2021-11-26

View Document

26/11/2126 November 2021 Notification of Richard Peskin as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-11-04

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

09/08/219 August 2021 Memorandum and Articles of Association

View Document

25/07/2125 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/05/201 May 2020 24/03/2020

View Document

30/04/2030 April 2020 ARTICLES OF ASSOCIATION

View Document

17/04/2017 April 2020 SUB-DIVISION 24/03/20

View Document

17/04/2017 April 2020 24/03/20 STATEMENT OF CAPITAL GBP 100

View Document

17/04/2017 April 2020 24/03/20 STATEMENT OF CAPITAL GBP 66.00

View Document

25/03/2025 March 2020 CESSATION OF JAMES MATTHEW CANTLEY AS A PSC

View Document

25/03/2025 March 2020 NOTIFICATION OF PSC STATEMENT ON 24/03/2020

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR WILLIAM TRISTAN COLLINS

View Document

06/03/206 March 2020 COMPANY NAME CHANGED COTSWOLD HEALTH TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 06/03/20

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ ENGLAND

View Document

06/03/206 March 2020 Registered office address changed from , 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2020-03-06

View Document

25/10/1925 October 2019 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