G.T. CERTIFICATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31 |
23/10/2423 October 2024 | Appointment of Mr Matthew James Johanson as a director on 2024-10-01 |
10/10/2410 October 2024 | |
10/10/2410 October 2024 | |
10/10/2410 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
10/10/2410 October 2024 | |
08/10/248 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
10/12/2310 December 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
31/10/2331 October 2023 | Appointment of Mr Babak Fardaghaie as a director on 2023-10-17 |
25/10/2325 October 2023 | |
25/10/2325 October 2023 | |
25/10/2325 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
25/10/2325 October 2023 | |
16/10/2316 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
05/04/235 April 2023 | Termination of appointment of Richard Gary Piper as a director on 2023-03-31 |
03/03/233 March 2023 | Termination of appointment of Philip David Coles as a director on 2023-03-01 |
27/02/2327 February 2023 | Appointment of Mr Thomas Gray as a director on 2023-02-06 |
27/02/2327 February 2023 | Appointment of Mr Stuart Abbs as a director on 2023-02-06 |
01/02/231 February 2023 | Termination of appointment of Gary Thompson as a director on 2022-12-31 |
15/12/2215 December 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
01/11/221 November 2022 | Current accounting period extended from 2023-01-31 to 2023-03-31 |
07/10/227 October 2022 | Termination of appointment of Kevin Derek Tonge as a director on 2022-10-07 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-28 with updates |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Resolutions |
09/05/229 May 2022 | Memorandum and Articles of Association |
04/05/224 May 2022 | Appointment of Mr Kevin Derek Tonge as a director on 2022-04-29 |
04/05/224 May 2022 | Termination of appointment of Nancy Thompson as a secretary on 2022-04-29 |
04/05/224 May 2022 | Termination of appointment of Rachel Thompson as a director on 2022-04-29 |
04/05/224 May 2022 | Termination of appointment of Nancy Thompson as a director on 2022-04-29 |
04/05/224 May 2022 | Termination of appointment of James Shaw Thompson as a director on 2022-04-29 |
04/05/224 May 2022 | Cessation of Nancy Thompson as a person with significant control on 2022-04-29 |
04/05/224 May 2022 | Cessation of Gary Thompson as a person with significant control on 2022-04-29 |
04/05/224 May 2022 | Notification of Construction Testing Solutions Limited as a person with significant control on 2022-04-29 |
04/05/224 May 2022 | Registered office address changed from 4 Stepping Stones Victoria Road Bidford on Avon Warwickshire B50 4PH to 4 Oak Spinney Business Park Ratby Lane Leicester Forest East Leicester LE3 3AW on 2022-05-04 |
04/05/224 May 2022 | Appointment of Mr Richard Gary Piper as a director on 2022-04-29 |
04/05/224 May 2022 | Appointment of Mr Philip David Coles as a director on 2022-04-29 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2022-01-31 |
27/04/2227 April 2022 | Notification of Nancy Thompson as a person with significant control on 2016-04-06 |
27/04/2227 April 2022 | Satisfaction of charge 1 in full |
27/04/2227 April 2022 | Change of details for Mr Gary Thompson as a person with significant control on 2016-09-28 |
03/02/223 February 2022 | Satisfaction of charge 2 in full |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-28 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/06/2029 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
04/07/194 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | DIRECTOR APPOINTED MR JAMES SHAW THOMPSON |
22/05/1922 May 2019 | DIRECTOR APPOINTED MISS RACHEL THOMPSON |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/10/188 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
28/09/1728 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
25/10/1525 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/10/144 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
30/09/1230 September 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
29/09/1129 September 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
01/11/101 November 2010 | 31/01/10 TOTAL EXEMPTION FULL |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NANCY THOMPSON / 28/09/2010 |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY THOMPSON / 28/09/2010 |
11/10/1011 October 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
19/11/0919 November 2009 | 31/01/09 TOTAL EXEMPTION FULL |
03/11/093 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/10/0924 October 2009 | Annual return made up to 28 September 2009 with full list of shareholders |
21/10/0821 October 2008 | 31/01/08 TOTAL EXEMPTION FULL |
20/10/0820 October 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
28/09/0728 September 2007 | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
16/10/0616 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/10/0616 October 2006 | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
25/11/0525 November 2005 | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/12/0417 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
30/09/0430 September 2004 | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS |
08/10/038 October 2003 | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS |
30/07/0330 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
10/05/0310 May 2003 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/01/03 |
16/10/0216 October 2002 | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS |
15/02/0215 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
17/10/0117 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/10/0117 October 2001 | SECRETARY RESIGNED |
17/10/0117 October 2001 | DIRECTOR RESIGNED |
17/10/0117 October 2001 | NEW DIRECTOR APPOINTED |
17/10/0117 October 2001 | REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
28/09/0128 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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