GFTUET TRADING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a small company made up to 2024-12-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

21/02/2521 February 2025 Termination of appointment of Lynn Joyce Ambler as a director on 2025-02-18

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2023-12-31

View Document

13/03/2413 March 2024 Appointment of Mrs Lavinia O' Connor as a director on 2023-02-01

View Document

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

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

23/08/2323 August 2023 Appointment of Mr Gawain Robert Little as a director on 2023-05-16

View Document

23/08/2323 August 2023 Notification of Gawain Robert Little as a person with significant control on 2023-05-16

View Document

23/08/2323 August 2023 Termination of appointment of Doug James Nicholls as a director on 2023-05-15

View Document

23/08/2323 August 2023 Cessation of Doug James Nicholls as a person with significant control on 2023-05-15

View Document

17/06/2317 June 2023 Accounts for a small company made up to 2022-12-31

View Document

06/11/226 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

18/02/2218 February 2022 Termination of appointment of Paul Andrew Scholey as a director on 2022-01-27

View Document

18/02/2218 February 2022 Appointment of Mr David Paul Rahbek Sorensen as a director on 2022-01-28

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-06 with no updates

View Document

17/11/2117 November 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR RONNIE DRAPER

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR OSHOR WILLIAMS

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN FRAY

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MRS AUDREY MARTHA TRAYNOR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 84 WOOD LANE QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8DB

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR OSHOR WILLIAMS

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR STEVE ORCHARD

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA SHARPE

View Document

06/09/186 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MS LYNN JOYCE AMBLER

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR JOHN FRANK SMITH

View Document

09/09/159 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM HEADLAND HOUSE 308-312 GRAY'S INN ROAD LONDON WC1X 8DP

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 84 WOOD LANE QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8DB ENGLAND

View Document

17/12/1417 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/11/1320 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

02/04/132 April 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

06/11/126 November 2012 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