GNT DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Director's details changed for Mrs Rugile Maruskiene on 2025-03-06 |
06/03/256 March 2025 | Director's details changed for Mr Gintautas Maruska on 2025-03-06 |
06/03/256 March 2025 | Change of details for Mr Gintautas Maruska as a person with significant control on 2025-03-06 |
06/03/256 March 2025 | Change of details for Mrs Rugile Maruskiene as a person with significant control on 2025-03-06 |
06/03/256 March 2025 | Director's details changed for Mrs Rugile Maruskiene on 2025-03-06 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
27/01/2527 January 2025 | Registered office address changed from 71 Fir Road Thetford Norfolk IP24 3EX England to 12 Kimms Belt Thetford Norfolk IP24 3JT on 2025-01-27 |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-01-31 |
13/02/2213 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 6 DRAYTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 9EX |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/10/1725 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
19/10/1619 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
09/02/169 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/11/1530 November 2015 | DIRECTOR APPOINTED MRS RUGILE MARUSKIENE |
30/11/1530 November 2015 | APPOINTMENT TERMINATED, SECRETARY RUGILE MARUSKIENE |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/02/1510 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/02/1411 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
28/01/1328 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
14/10/1214 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/02/1214 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/02/112 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
20/02/1020 February 2010 | REGISTERED OFFICE CHANGED ON 20/02/2010 FROM 10 NELSON CRESCENT THETFORD NORFOLK IP24 3BJ |
20/02/1020 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GINTAUTAS MARUSKA / 04/01/2010 |
20/02/1020 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / RUGILE MARUSKIENE / 04/01/2010 |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
02/04/082 April 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
14/02/0714 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | SECRETARY'S PARTICULARS CHANGED |
26/01/0626 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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