GTAK PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/02/2118 February 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/12/1930 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

12/02/1912 February 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 PREVSHO FROM 31/05/2018 TO 05/04/2018

View Document

24/01/1924 January 2019 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 192A OLD BEDFORD ROAD LUTON LU2 7HW UNITED KINGDOM

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

07/03/177 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

07/01/177 January 2017 ADOPT ARTICLES 08/12/2016

View Document

07/01/177 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR KULWINDER JOHAL

View Document

30/04/1630 April 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 16 BEAUFORT COURT ADMIRALS WAY DOCKLANDS LONDON E14 9XL

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GURDEEP SINGH JOHAL / 21/08/2015

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047740620005

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047740620004

View Document

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/07/1417 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GURDEEP SINGH JOHAL / 23/04/2014

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY KULWINDER JOHAL

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KULWINDER KAUR JOHAL / 01/11/2013

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY KULWINDER JOHAL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 94 MIDLAND ROAD LUTON BEDFORDSHIRE LU2 0BL

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR GURDEEP SINGH JOHAL

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/08/136 August 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR AVTAR JOHAL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/07/115 July 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVTAR SINGH JOHAL / 31/03/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KULWINDER KAUR JOHAL / 31/03/2010

View Document

25/05/1025 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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