GLOBAL TECHNOLOGIES RACING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

03/10/243 October 2024 Particulars of variation of rights attached to shares

View Document

03/10/243 October 2024 Memorandum and Articles of Association

View Document

03/10/243 October 2024 Resolutions

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-09-20

View Document

03/10/243 October 2024 Change of share class name or designation

View Document

27/08/2427 August 2024 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

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

29/11/2329 November 2023 Satisfaction of charge 046338270001 in full

View Document

31/07/2331 July 2023 Full accounts made up to 2023-01-31

View Document

12/06/2312 June 2023 Registration of charge 046338270001, created on 2023-06-12

View Document

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

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

08/12/228 December 2022 Full accounts made up to 2022-01-31

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2021-01-31

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/08/1831 August 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/16

View Document

02/02/162 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

22/10/1522 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

17/02/1517 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

17/01/1417 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

17/01/1317 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/02/1111 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KINGDON BUTCHER / 04/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / REBECCA LUCY KINGDON BUTCHER / 04/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BIDDLECOMBE / 04/02/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/02/0920 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/02/0920 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/02/0920 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0920 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 10/01/09; NO CHANGE OF MEMBERS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 113A LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7DZ

View Document

28/02/0828 February 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

02/02/082 February 2008 RETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS

View Document

18/02/0718 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

29/03/0529 March 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: QUICK ACCOUNTANCY 113A LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7DZ

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

10/01/0310 January 2003 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