GTECHNIQ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-06-17 with updates

View Document

17/03/2517 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS to Unit 2 Langfurlong Upper Heyford Northamptonshire NN7 3FA on 2024-10-01

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

15/03/2415 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MRS NICO KOS EARLE / 10/10/2020

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT EARLE / 10/10/2020

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MRS NICO KOS EARLE / 10/10/2020

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EARLE / 20/10/2020

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EARLE / 17/06/2020

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICO KOS EARLE

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT EARLE / 18/06/2020

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

19/06/2019 June 2020 CESSATION OF NICHOLAS KOS AS A PSC

View Document

18/06/2018 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 122

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT EARLE / 30/01/2020

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

12/04/1912 April 2019 07/09/18 STATEMENT OF CAPITAL GBP 112

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1822 October 2018 07/09/18 STATEMENT OF CAPITAL GBP 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 30/11/16 STATEMENT OF CAPITAL GBP 112

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EARLE / 03/01/2017

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 01/07/15 STATEMENT OF CAPITAL GBP 110

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EARLE / 24/03/2015

View Document

31/03/1531 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EARLE / 24/03/2015

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM C/O PEARSON BUCHHOLZ LTD NORTH HOUSE FARMOOR COURT FARMOOR OXFORD OX2 9LU

View Document

25/03/1425 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR DREW GILL

View Document

23/10/1323 October 2013 20/03/13 FULL LIST AMEND

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EARLE / 20/03/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DREW VICTOR GILL / 20/03/2013

View Document

17/04/1317 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 320 GARRATT LANE EARLSFIELD LONDON SW18 4EJ

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

05/05/115 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EARLE / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DREW VICTOR GILL / 30/03/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/03/0726 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information