GASTEINER TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-18 with no updates

View Document (might not be available)

13/12/2413 December 2024 Total exemption full accounts made up to 2024-08-31

View Document (might not be available)

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

View Accounts

27/07/2427 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document (might not be available)

16/03/2416 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document (might not be available)

12/01/2312 January 2023 Total exemption full accounts made up to 2022-08-31

View Document (might not be available)

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-08-31

View Document (might not be available)

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

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document (might not be available)

29/01/2129 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

19/12/1919 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

21/02/1921 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document (might not be available)

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document (might not be available)

24/01/1824 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document (might not be available)

14/09/1714 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document (might not be available)

14/09/1714 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document (might not be available)

14/09/1714 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document (might not be available)

14/09/1714 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document (might not be available)

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document (might not be available)

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document (might not be available)

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document (might not be available)

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document (might not be available)

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document (might not be available)

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document (might not be available)

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document (might not be available)

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 18-22 STERLING WAY NORTH CIRCULAR ROAD LONDON N18 2YZ

View Document (might not be available)

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document (might not be available)

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document (might not be available)

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VASANT SHAH / 01/01/2012

View Document (might not be available)

30/07/1230 July 2012 CHANGE PERSON AS DIRECTOR

View Document (might not be available)

30/07/1230 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document (might not be available)

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/07/1129 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document (might not be available)

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/07/1027 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document (might not be available)

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHAH

View Document (might not be available)

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document (might not be available)

30/03/0930 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document (might not be available)

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document (might not be available)

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document (might not be available)

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document (might not be available)

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document (might not be available)

26/03/0426 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document (might not be available)

12/04/0312 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document (might not be available)

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document (might not be available)

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document (might not be available)

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document (might not be available)

21/07/0021 July 2000 SECRETARY RESIGNED

View Document (might not be available)

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document (might not be available)

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS

View Document (might not be available)

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/10/9821 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

28/08/9828 August 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document (might not be available)

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

08/09/978 September 1997 RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS

View Document (might not be available)

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS

View Document (might not be available)

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

11/03/9611 March 1996 REGISTERED OFFICE CHANGED ON 11/03/96 FROM: 18 22 STERLING WAY NORTH CIRCULAR ROAD LONDON N18 2YZ

View Document (might not be available)

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: 126 FORE STREET UPPER EDMONTON LONDON N18 2XA

View Document (might not be available)

04/10/954 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

11/09/9511 September 1995 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document (might not be available)

23/06/9523 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

08/06/958 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document (might not be available)

01/03/951 March 1995 NC INC ALREADY ADJUSTED 01/01/95

View Document (might not be available)

01/03/951 March 1995 £ NC 1000/10000 01/01/

View Document (might not be available)

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document (might not be available)

06/10/946 October 1994 RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS

View Document (might not be available)

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94 FROM: UNIT 12A MILLMEAD BUSINESS CENTRE MILLMEAD ROAD LONDON. N17 9QT

View Document (might not be available)

27/02/9427 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document (might not be available)

18/10/9318 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

20/08/9320 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

20/08/9320 August 1993 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS

View Document (might not be available)

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document (might not be available)

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document (might not be available)

18/12/9118 December 1991 RETURN MADE UP TO 27/07/91; FULL LIST OF MEMBERS

View Document (might not be available)

05/07/915 July 1991 NEW DIRECTOR APPOINTED

View Document (might not be available)

05/07/915 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

30/06/9130 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document (might not be available)

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document (might not be available)

03/05/913 May 1991 DIRECTOR RESIGNED

View Document (might not be available)

19/04/9119 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

19/07/9019 July 1990 COMPANY NAME CHANGED GASTEINER TECHNOLOGIE U.K. LIMIT ED CERTIFICATE ISSUED ON 20/07/90

View Document (might not be available)

10/01/9010 January 1990 REGISTERED OFFICE CHANGED ON 10/01/90 FROM: 8 THORNABY GARDENS LONDON N18 2AX

View Document (might not be available)

25/10/8925 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document (might not be available)

25/10/8925 October 1989 REGISTERED OFFICE CHANGED ON 25/10/89 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document (might not be available)

25/10/8925 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

14/09/8914 September 1989 COMPANY NAME CHANGED CAVENDISH TRADING CO. (UK) LIMIT ED CERTIFICATE ISSUED ON 14/09/89

View Document (might not be available)

27/07/8927 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

27/07/8927 July 1989 Incorporation

View Document (might not be available)


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