GORT LUIS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Statement of capital following an allotment of shares on 2025-09-01 |
20/08/2520 August 2025 New | Current accounting period extended from 2025-10-31 to 2025-12-31 |
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
29/07/2529 July 2025 New | Registered office address changed from 216-218 Holywood Road Belfast Antrim BT4 1PD to 28 Mountain Road Mountain Road Newtownards County Down BT23 4UL on 2025-07-29 |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/11/213 November 2021 | Notification of Helga Hill as a person with significant control on 2021-05-25 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-27 with updates |
03/11/213 November 2021 | Cessation of John Hill as a person with significant control on 2021-05-25 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SCHULZ |
07/11/177 November 2017 | DIRECTOR APPOINTED MR JOHN HILL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/12/1515 December 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
06/11/156 November 2015 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM FORSYTH HOUSE CROMAC SQUARE BELFAST BT2 8LA NORTHERN IRELAND |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/02/1517 February 2015 | SECRETARY APPOINTED MR JOHN HILL |
30/10/1430 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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