GAITQ LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
19/05/2519 May 2025 | Register(s) moved to registered inspection location 46 Woodstock Road Oxford OX2 6HT |
19/05/2519 May 2025 | Register inspection address has been changed to 46 Woodstock Road Oxford OX2 6HT |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/12/244 December 2024 | Change of details for Mr Simon Charles Godwin as a person with significant control on 2024-12-02 |
02/12/242 December 2024 | Director's details changed for Dr William Tristan Collins on 2024-12-02 |
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 |
02/12/242 December 2024 | Director's details changed for Dr James Matthew Cantley on 2024-12-02 |
02/12/242 December 2024 | Director's details changed for Dr David Adam Schofield Pearce on 2024-12-02 |
02/12/242 December 2024 | Director's details changed for Mr Simon Charles Godwin on 2024-12-02 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2023-12-31 |
21/05/2421 May 2024 | Appointment of Ms Katherine Rosemary Woodrow as a director on 2024-05-21 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with updates |
23/04/2423 April 2024 | Director's details changed for Dr James Matthew Cantley on 2024-04-23 |
05/04/245 April 2024 | Statement of capital following an allotment of shares on 2024-04-05 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with updates |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-20 with updates |
20/02/2420 February 2024 | Notification of Simon Charles Godwin as a person with significant control on 2023-03-30 |
13/02/2413 February 2024 | Withdrawal of a person with significant control statement on 2024-02-13 |
07/02/247 February 2024 | Statement of capital following an allotment of shares on 2024-02-04 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-30 with updates |
30/03/2330 March 2023 | Statement of capital following an allotment of shares on 2023-03-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-04 with updates |
04/10/224 October 2022 | Statement of capital following an allotment of shares on 2022-09-21 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-03 with updates |
03/12/213 December 2021 | Resolutions |
03/12/213 December 2021 | Statement of capital following an allotment of shares on 2021-11-30 |
03/12/213 December 2021 | Resolutions |
03/12/213 December 2021 | Resolutions |
01/12/211 December 2021 | Confirmation statement made on 2021-11-26 with updates |
26/11/2126 November 2021 | Notification of Simon Charles Godwin as a person with significant control on 2021-11-04 |
26/11/2126 November 2021 | Withdrawal of a person with significant control statement on 2021-11-26 |
26/11/2126 November 2021 | Notification of Richard Peskin as a person with significant control on 2021-11-04 |
04/11/214 November 2021 | Statement of capital following an allotment of shares on 2021-11-04 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-24 with updates |
09/08/219 August 2021 | Memorandum and Articles of Association |
25/07/2125 July 2021 | Total exemption full accounts made up to 2020-12-31 |
01/05/201 May 2020 | 24/03/2020 |
30/04/2030 April 2020 | ARTICLES OF ASSOCIATION |
17/04/2017 April 2020 | SUB-DIVISION 24/03/20 |
17/04/2017 April 2020 | 24/03/20 STATEMENT OF CAPITAL GBP 100 |
17/04/2017 April 2020 | 24/03/20 STATEMENT OF CAPITAL GBP 66.00 |
25/03/2025 March 2020 | CESSATION OF JAMES MATTHEW CANTLEY AS A PSC |
25/03/2025 March 2020 | NOTIFICATION OF PSC STATEMENT ON 24/03/2020 |
06/03/206 March 2020 | DIRECTOR APPOINTED MR WILLIAM TRISTAN COLLINS |
06/03/206 March 2020 | COMPANY NAME CHANGED COTSWOLD HEALTH TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 06/03/20 |
06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ ENGLAND |
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 |
25/10/1925 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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