GTALIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Appointment of Mrs Hasina Bashir Sheikh as a director on 2025-05-14

View Document

14/05/2514 May 2025 Termination of appointment of Muhammed Fatih Soydan as a director on 2025-05-14

View Document

14/05/2514 May 2025 Cessation of Muhammed Fatih Soydan as a person with significant control on 2025-05-14

View Document

14/05/2514 May 2025 Notification of Jawad Ahmad as a person with significant control on 2025-05-14

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

14/05/2514 May 2025 Appointment of Mr Jawad Ahmad as a director on 2025-05-14

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

10/03/2410 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

29/11/2329 November 2023 Registered office address changed from 16 Saberton Close Redbourn St. Albans AL3 7DS England to Unit R1a, Level Two West Orchard Shopping Centre Smithford Way Coventry CV1 1QX on 2023-11-29

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Appointment of Mr Muhammed Fatih Soydan as a director on 2023-06-07

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

08/06/238 June 2023 Notification of Muhammed Fatih Soydan as a person with significant control on 2023-06-07

View Document

08/06/238 June 2023 Cessation of Zeliha Kaya as a person with significant control on 2023-06-07

View Document

08/06/238 June 2023 Termination of appointment of Zeliha Kaya as a director on 2023-06-07

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

27/12/2127 December 2021 Change of details for Ms Zeliha Kaya as a person with significant control on 2021-12-27

View Document

26/11/2126 November 2021 Cessation of Muhammet Ali Gizer as a person with significant control on 2021-11-19

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

26/11/2126 November 2021 Termination of appointment of Muhammet Ali Gizer as a director on 2021-11-19

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-04-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/08/2027 August 2020 PREVSHO FROM 31/08/2020 TO 30/06/2020

View Document

27/08/2027 August 2020 30/06/20 UNAUDITED ABRIDGED

View Document

22/08/2022 August 2020 PREVSHO FROM 16/07/2020 TO 31/08/2019

View Document

22/08/2022 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR MUHAMMET ALI GIZER / 17/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMET ALI GIZER / 17/03/2020

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR MUHAMMET ALI GIZER / 16/03/2020

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MS ZELIHA KAYA / 16/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMET ALI GIZER / 16/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ZELIHA KAYA / 16/03/2020

View Document

27/12/1927 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/07/19

View Document

14/11/1914 November 2019 PREVSHO FROM 30/04/2020 TO 16/07/2019

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM DEMSA ACCOUNTS 278 LANGHAM ROAD LONDON N15 3NP ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/07/1916 July 2019 Annual accounts for year ending 16 Jul 2019

View Accounts

10/04/1910 April 2019 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