GIROTIM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
29/07/2429 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
01/10/231 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
17/07/2317 July 2023 | Termination of appointment of Karukulasuriya Sebastian Neil Peries as a director on 2023-07-17 |
12/06/2312 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Notification of Viraj Patel as a person with significant control on 2022-07-22 |
14/10/2214 October 2022 | Cessation of Nicolae Lucian Homorodeanu as a person with significant control on 2022-07-22 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-01 with updates |
14/10/2214 October 2022 | Termination of appointment of Nicolae Lucian Homorodeanu as a director on 2022-10-10 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with updates |
28/09/2128 September 2021 | Appointment of Mr Viraj Dipakray Patel as a director on 2021-09-28 |
28/06/2128 June 2021 | Director's details changed for Mr Yatin Savalia on 2021-06-25 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-17 with updates |
25/06/2125 June 2021 | Appointment of Mr Yatin Savalia as a director on 2021-06-16 |
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 |
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 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-10-31 |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/07/2014 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
23/07/1923 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/10/1827 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
31/05/1831 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
15/07/1715 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 13B GREAT NORTH WAY LONDON NW4 1PT |
21/10/1421 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAE LUCIAN HOMORODEANU / 21/10/2014 |
19/10/1419 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/06/1411 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/06/1324 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/12/1214 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAE LUCIAN HOMORODEANU / 14/12/2012 |
14/12/1214 December 2012 | REGISTERED OFFICE CHANGED ON 14/12/2012 FROM FLAT 2 124 STATION ROAD LONDON NW4 3SN ENGLAND |
01/11/121 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1124 October 2011 | 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