GTB INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewRegistered office address changed from 328C Bethnal Green Road London E2 0AG England to 5 Brayford Square London E1 0SG on 2025-10-29

View Document

29/10/2529 October 2025 NewRegistered office address changed from 5 Brayford Square London E1 0SG England to 5 Brayford Square London E1 0SG on 2025-10-29

View Document

24/10/2524 October 2025 NewNotification of Sadia Yousaf as a person with significant control on 2025-03-01

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-03-31

View Document

14/07/2414 July 2024 Director's details changed for Ms Sadia Yousaf on 2024-06-28

View Document

14/07/2414 July 2024 Cessation of Danial Awan as a person with significant control on 2023-12-01

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-04-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

23/11/2323 November 2023 Termination of appointment of Danial Awan as a director on 2023-10-01

View Document

23/11/2323 November 2023 Appointment of Ms Sadia Yousaf as a director on 2023-11-10

View Document

10/07/2310 July 2023 Registered office address changed from 38 Smeaton Road Woodford Green IG8 8BD England to 328C Bethnal Green Road London E2 0AG on 2023-07-10

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

07/04/237 April 2023 Annual accounts for year ending 07 Apr 2023

View Accounts

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Termination of appointment of Sadia Yousaf as a director on 2022-09-26

View Document

05/10/225 October 2022 Appointment of Mr Danial Awan as a director on 2022-09-25

View Document

25/09/2225 September 2022 Registered office address changed from Mayfair Court Flat 5 32a Manor Road Chigwell IG7 5PE England to 38 Smeaton Road Woodford Green IG8 8BD on 2022-09-25

View Document

25/09/2225 September 2022 Appointment of Ms Sadia Yousaf as a director on 2022-09-19

View Document

25/09/2225 September 2022 Termination of appointment of Danial Awan as a director on 2022-09-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Registered office address changed from 38 Smeaton Road Woodford Green IG8 8BD England to Mayfair Court Flat 5 32a Manor Road Chigwell IG7 5PE on 2022-01-21

View Document

24/05/2124 May 2021 PSC'S CHANGE OF PARTICULARS / MR DANIAL AWAN / 24/05/2021

View Document

24/05/2124 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIAL AWAN / 24/05/2021

View Document

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

23/03/2123 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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