GTAD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

25/11/2125 November 2021 Change of details for Mr Stewart James Donald as a person with significant control on 2021-11-25

View Document

25/11/2125 November 2021 Registered office address changed from Jamesons House Compton Way Witney Oxon OX28 3AB to Tamarisk House North Leigh Business Park North Leigh Oxfordshire OX29 6SW on 2021-11-25

View Document

25/11/2125 November 2021 Director's details changed for Mr Stewart James Donald on 2021-11-25

View Document

09/08/219 August 2021 Micro company accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JAMES DONALD / 23/02/2018

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALLEN PREBBLE

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUDNY

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN HARDING

View Document

22/09/1622 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

21/01/1421 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/06/1324 June 2013 24/05/13 STATEMENT OF CAPITAL GBP 960000

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED ALAN HARDING

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MICHAEL BUDNY

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR PETER VICKERY

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED ALLEN PREBBLE

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM THE MALT HOUSE MILLWOOD END LONG HANBOROUGH WITNEY OXFORDSHIRE OX29 8BX ENGLAND

View Document

15/05/1315 May 2013 ADOPT ARTICLES 24/04/2013

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAIME DONALD

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR STEWART JAMES DONALD

View Document

02/01/132 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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