GLADIATORIT COMPUTER PROFESSIONALS LTD

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 83 PICKET TWENTY WAY ANDOVER HAMPSHIRE SP11 6TJ ENGLAND

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER LAVERY / 30/04/2020

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER LAVERY / 30/04/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 118 WILTSHIRE CRESCENT BASINGSTOKE HAMPSHIRE RG22 5FE

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, SECRETARY JOANNE SCOTT

View Document

05/02/165 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

23/02/1523 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 5 CUTTING DRIVE LIMES PARK BASINGSTOKE HAMPSHIRE RG24 9GX

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER LAVERY / 19/11/2012

View Document

19/11/1219 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE ELIZABETH SCOTT / 19/11/2012

View Document

30/10/1230 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER LAVERY / 05/07/2010

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 77 NORTHBROOK CRESCENT BASINGSTOKE HAMPSHIRE RG24 9RB UNITED KINGDOM

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE ELIZABETH SCOTT / 05/07/2010

View Document

23/04/1023 April 2010 SECRETARY APPOINTED MISS JOANNE ELIZABETH SCOTT

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER LAVERY / 18/12/2009

View Document

12/02/1012 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 63 REDWING ROAD KEMPSHOTT BASINGSTOKE HAMPSHIRE RG22 5UJ

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR TRACY LAVERY

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY TRACY LAVERY

View Document

01/12/091 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

08/03/098 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

03/03/073 March 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: 9 LODSWORTH SOUTHWOOD FARNBOROUGH HAMPSHIRE GU14 0RT

View Document

31/07/0131 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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