GLOBAL ASSET TRACKING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-18 with updates

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HORLICK

View Document

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

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PIERS HORLICK / 22/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PIERS HORLICK / 22/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MILES ANDREW HORLICK / 22/10/2018

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

24/03/1624 March 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR NITIN KOMAWAR

View Document

17/03/1417 March 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE EVANS

View Document

11/01/1311 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MILES ANDREW HORLICK / 21/11/2012

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR SALEEM MIYAN

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED CATHERINE CORINNE EVANS

View Document

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

23/05/1223 May 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PIERS HORLICK / 01/02/2012

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/111 June 2011 DISS40 (DISS40(SOAD))

View Document

31/05/1131 May 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM HINTON WOODLANDS FARM HINTON WOODLANDS BRAMDEAN NR ALRESFORD HAMPSHIRE SO24 0HP

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

10/06/1010 June 2010 COMPANY NAME CHANGED OVAL (2223) LIMITED CERTIFICATE ISSUED ON 10/06/10

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB UNITED KINGDOM

View Document

12/05/1012 May 2010 CHANGE OF NAME 29/04/2010

View Document

08/02/108 February 2010 DIRECTOR APPOINTED NITIN KOMAWAR

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED SALEEM MIYAN

View Document

10/01/1010 January 2010 ARTICLES OF ASSOCIATION

View Document

10/01/1010 January 2010 ALTER ARTICLES 21/12/2009

View Document

10/01/1010 January 2010 21/12/09 STATEMENT OF CAPITAL GBP 10

View Document

18/12/0918 December 2009 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