G.T. COMMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | CURREXT FROM 31/05/2020 TO 30/11/2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
22/10/1922 October 2019 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
13/11/1813 November 2018 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
11/08/1711 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/04/164 April 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/03/159 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
02/04/142 April 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
27/02/1327 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
26/11/1226 November 2012 | REGISTERED OFFICE CHANGED ON 26/11/2012 FROM UNIT 5 MILLBROOK BUSINESS PARK HOE LANE NAZEING ESSEX EN9 2RJ |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/02/1224 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
24/02/1224 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / LUKE CHRISTOPHER WASTELL / 24/02/2012 |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
07/03/117 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / LUKE CHRISTOPHER WASTELL / 07/03/2011 |
07/03/117 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
04/03/104 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT ALAN RICHARDSON / 04/03/2010 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/02/0920 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | CAP BI 199 AT £1 23/01/2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
06/09/076 September 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/09/076 September 2007 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
06/09/076 September 2007 | £ IC 2/1 29/06/07 £ SR 1@1=1 |
06/09/076 September 2007 | NEW SECRETARY APPOINTED |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
02/03/072 March 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
02/03/052 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
05/08/045 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
23/02/0423 February 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
26/11/0326 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
26/02/0326 February 2003 | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
24/07/0224 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
21/02/0221 February 2002 | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS |
25/07/0125 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
10/05/0110 May 2001 | REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 98 FITZJOHN AVENUE BARNET HERTFORDSHIRE EN5 2HP |
21/02/0121 February 2001 | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS |
24/07/0024 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
24/02/0024 February 2000 | RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS |
21/07/9921 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
12/03/9912 March 1999 | ACC. REF. DATE SHORTENED FROM 17/07/99 TO 31/05/99 |
24/02/9924 February 1999 | RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS |
14/07/9814 July 1998 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 17/07/99 |
11/03/9811 March 1998 | SECRETARY RESIGNED |
11/03/9811 March 1998 | NEW DIRECTOR APPOINTED |
11/03/9811 March 1998 | REGISTERED OFFICE CHANGED ON 11/03/98 FROM: 372 OLD STREET LONDON EC1V 9LT |
11/03/9811 March 1998 | DIRECTOR RESIGNED |
11/03/9811 March 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/02/9818 February 1998 | 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