GIROTIM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

29/07/2429 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/10/231 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

17/07/2317 July 2023 Termination of appointment of Karukulasuriya Sebastian Neil Peries as a director on 2023-07-17

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Notification of Viraj Patel as a person with significant control on 2022-07-22

View Document

14/10/2214 October 2022 Cessation of Nicolae Lucian Homorodeanu as a person with significant control on 2022-07-22

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

14/10/2214 October 2022 Termination of appointment of Nicolae Lucian Homorodeanu as a director on 2022-10-10

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

28/09/2128 September 2021 Appointment of Mr Viraj Dipakray Patel as a director on 2021-09-28

View Document

28/06/2128 June 2021 Director's details changed for Mr Yatin Savalia on 2021-06-25

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

25/06/2125 June 2021 Appointment of Mr Yatin Savalia as a director on 2021-06-16

View Document

25/06/2125 June 2021 Registered office address changed from 45 Great North Way London NW4 1PT to Stirling House 9 Burrougs Gardens London NW4 4AU on 2021-06-25

View Document

25/06/2125 June 2021 Registered office address changed from Stirling House 9 Burrougs Gardens London NW4 4AU England to Stirling House 9 Burrougs Gardens London NW4 4AU on 2021-06-25

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

15/07/1715 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 13B GREAT NORTH WAY LONDON NW4 1PT

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAE LUCIAN HOMORODEANU / 21/10/2014

View Document

19/10/1419 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/06/1411 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAE LUCIAN HOMORODEANU / 14/12/2012

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM FLAT 2 124 STATION ROAD LONDON NW4 3SN ENGLAND

View Document

01/11/121 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/10/1124 October 2011 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