GNITROW LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewStatement of capital on 2025-07-28

View Document

28/07/2528 July 2025 New

View Document

28/07/2528 July 2025 New

View Document

28/07/2528 July 2025 NewResolutions

View Document

20/06/2520 June 2025 NewSub-division of shares on 2025-06-13

View Document

17/06/2517 June 2025 NewMemorandum and Articles of Association

View Document

17/06/2517 June 2025 NewResolutions

View Document

16/06/2516 June 2025 NewParticulars of variation of rights attached to shares

View Document

16/06/2516 June 2025 NewChange of share class name or designation

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

11/04/2511 April 2025 Full accounts made up to 2023-11-30

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

04/11/244 November 2024 Registered office address changed from 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ to Unit H, Littleton House Littleton Road Ashford TW15 1UU on 2024-11-04

View Document

23/09/2423 September 2024 Termination of appointment of Simon Derrick Boniface as a director on 2024-09-11

View Document

23/09/2423 September 2024 Appointment of Ms Harvinder Dulay as a director on 2024-09-11

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

07/12/237 December 2023 Full accounts made up to 2022-11-30

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

16/02/2316 February 2023 Appointment of Mr Simon Derrick Boniface as a director on 2023-02-15

View Document

16/02/2316 February 2023 Appointment of Mr John Anthony Robinson as a director on 2023-02-15

View Document

16/02/2316 February 2023 Termination of appointment of Christian Bruno Jean Idczak as a director on 2023-02-07

View Document

22/11/2222 November 2022 Full accounts made up to 2021-11-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

14/01/2214 January 2022 Termination of appointment of Emma Leigh as a director on 2022-01-03

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MORAN

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MS EMMA LEIGH

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, SECRETARY LYNN BANIS

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATLOCK HOLDINGS LTD

View Document

11/07/1911 July 2019 CESSATION OF UNITED TECHNOLOGIES HOLDINGS LIMITED AS A PSC

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MS PATRICIA CATHERINE MORAN

View Document

09/07/189 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/05/2017

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM MATHISEN WAY POYLE ROAD COLNBROOK BERKSHIRE SL3 0HB

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

13/06/1713 June 2017 07/05/17 STATEMENT OF CAPITAL GBP 1230166

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

06/06/166 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

17/06/1517 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BRUNO JEAN IDCZAK / 23/01/2015

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

06/06/146 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY NICOLE VITRANO

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

03/06/133 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BRUNO JEAN IDCZAK / 01/12/2012

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

14/06/1214 June 2012 SECRETARY APPOINTED LYNN BANIS

View Document

07/06/127 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

19/01/1219 January 2012 SECRETARY APPOINTED NICOLE VITRANO

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY KATHERINE BERTINI

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM THE OTIS BUILDING 187 TWYFORD ABBEY ROAD LONDON NW10 7DG

View Document

09/06/119 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BRUNO JEAN IDCZAK / 01/08/2008

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY SMART

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED JAMES TERENCE GEORGE LAURENCE

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/06/107 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY TANYA TYMCHENKO

View Document

17/06/0817 June 2008 SECRETARY APPOINTED KATHERINE BERTINI

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR PATRICE NOIRET

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED CHRISTIAN BRUNO JEAN IDCZAK

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

25/06/0525 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/036 December 2003 AUDITOR'S RESIGNATION

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

25/07/0125 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0112 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: GOLDVALE HOUSE, CHURCH STREET WEST, WOKING SURREY, GU21 1DH

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DIR APP & RES 15/08/00

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 NEW SECRETARY APPOINTED

View Document

07/12/987 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/987 December 1998 SECRETARY RESIGNED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 NEW SECRETARY APPOINTED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 AUDITOR'S RESIGNATION

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

13/06/9613 June 1996 REGISTERED OFFICE CHANGED ON 13/06/96 FROM: 43-59 CLAPHAM RD, LONDON, SW9 ONZ

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

25/09/9525 September 1995 CUMULATIVE SHARES 15/09/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

03/05/943 May 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 S369(4) SHT NOTICE MEET 18/02/94

View Document

15/03/9415 March 1994 S369(4) SHT NOTICE MEET 02/03/94

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

02/08/932 August 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

28/08/9228 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 RETURN MADE UP TO 07/05/92; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 RETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

18/05/9018 May 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

25/10/8825 October 1988 RETURN MADE UP TO 09/10/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 REGISTERED OFFICE CHANGED ON 18/01/88 FROM: 120 THORNYCROFT IND ESTATE, WORTING RD, BASINGSTOKE, HAMPSHIRE, RG21 1SD

View Document

07/12/877 December 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 COMPANY NAME CHANGED ELLIOTT TURBOMACHINERY LIMITED CERTIFICATE ISSUED ON 04/12/87

View Document

02/12/872 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/8727 November 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

18/05/8718 May 1987 REGISTERED OFFICE CHANGED ON 18/05/87 FROM: KINGSLAND INDUSTRIAL PARK, BILTON ROAD, BASINGSTOKE, HANTS RG24 0NJ

View Document

25/07/8625 July 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

19/05/7719 May 1977 SHARE CAPITAL

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