GT ARCHITECTS LTD
Company Documents
| Date | Description |
|---|---|
| 14/04/2514 April 2025 | Accounts for a dormant company made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
| 16/10/2416 October 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
| 04/05/234 May 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
| 17/05/2217 May 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 05/08/215 August 2021 | Compulsory strike-off action has been discontinued |
| 05/08/215 August 2021 | Compulsory strike-off action has been discontinued |
| 04/08/214 August 2021 | Confirmation statement made on 2021-02-21 with no updates |
| 02/07/212 July 2021 | Compulsory strike-off action has been suspended |
| 02/07/212 July 2021 | Compulsory strike-off action has been suspended |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/10/1724 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 02/02/172 February 2017 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 27 CASTLE GATE NEWARK NOTTS NG24 1BA |
| 23/12/1623 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/03/1614 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/03/1516 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 27/02/1527 February 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PADZINSKI |
| 27/02/1527 February 2015 | DIRECTOR APPOINTED MR MICHAEL ARTHUR PADZINSKI |
| 24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/02/1424 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 12/09/1312 September 2013 | PREVSHO FROM 28/02/2014 TO 31/03/2013 |
| 12/09/1312 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 06/08/136 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM GOWDRIDGE / 05/08/2013 |
| 06/08/136 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARY STEVEN THOMASON / 05/08/2013 |
| 05/08/135 August 2013 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH UNITED KINGDOM |
| 24/06/1324 June 2013 | DIRECTOR APPOINTED MARK WILLIAM GOWDRIDGE |
| 24/06/1324 June 2013 | 01/06/13 STATEMENT OF CAPITAL GBP 2 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/02/1321 February 2013 | 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