GTD GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Termination of appointment of Nicholas Rene Bosch as a director on 2025-02-28

View Document

02/04/252 April 2025 Termination of appointment of a director

View Document

01/04/251 April 2025 Appointment of Mrs Lisa Catherine Bosch as a director on 2025-02-28

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/06/2421 June 2024 Cessation of Maurice Marcel Fernand Marie Bosch as a person with significant control on 2023-05-31

View Document

21/06/2421 June 2024 Notification of Ideas Hq Limited as a person with significant control on 2023-05-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

02/02/242 February 2024 Appointment of Mrs Lisa Catherine Bosch as a secretary on 2023-02-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Change of share class name or designation

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Memorandum and Articles of Association

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

08/02/238 February 2023 Withdrawal of a person with significant control statement on 2023-02-08

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

08/02/238 February 2023 Notification of Alexandre Piers Bosch as a person with significant control on 2020-03-18

View Document

08/02/238 February 2023 Notification of Maurice Marcel Fernand Marie Bosch as a person with significant control on 2020-03-18

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/12/204 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 5TH FLOOR ASHFORD COMMERCIAL QUARTER 1 DOVER PLACE ASHFORD KENT TN23 1FB ENGLAND

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR GOLDHAGEN

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUXON

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM WATERS END FARM STANDEN STREET IDEN GREEN CRANBROOK KENT TN17 4LA ENGLAND

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/03/1818 March 2018 21/12/17 STATEMENT OF CAPITAL GBP 1000

View Document

18/03/1818 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE BOSCH

View Document

18/03/1818 March 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE BOSCH

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR ALEXANDRE PIERS BOSCH

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR NICHOLAS RENE BOSCH

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR TREVOR AARON GOLDHAGEN

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR MICHAEL JOHN LUXON

View Document

21/09/1721 September 2017 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