GTEK FOODS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Full accounts made up to 2024-12-31 |
24/06/2524 June 2025 | Director's details changed for Mrs Zoe Lisa Brackenbury on 2025-06-24 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
23/09/2423 September 2024 | Change of details for Agro Cibos Holdings Limited as a person with significant control on 2024-09-21 |
20/09/2420 September 2024 | Registered office address changed from 1 the Coach House Corneybury Farm Buntingford Hertfordshire SG9 9RS England to 2 the Gate House Hadham Hall Little Hadham Ware Hertfordshire SG11 2EB on 2024-09-20 |
08/07/248 July 2024 | Satisfaction of charge 1 in full |
08/07/248 July 2024 | Satisfaction of charge 3 in full |
08/07/248 July 2024 | Satisfaction of charge 2 in full |
08/07/248 July 2024 | Satisfaction of charge 065035940004 in full |
03/07/243 July 2024 | Registration of charge 065035940006, created on 2024-07-01 |
18/06/2418 June 2024 | Registration of charge 065035940005, created on 2024-06-14 |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-12-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with updates |
05/02/245 February 2024 | Registration of charge 065035940004, created on 2024-01-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/07/2321 July 2023 | Memorandum and Articles of Association |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | Notice of Restriction on the Company's Articles |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | Change of share class name or designation |
18/07/2318 July 2023 | Particulars of variation of rights attached to shares |
13/07/2313 July 2023 | Appointment of Mr Matthew William Barrett as a director on 2023-07-07 |
16/03/2316 March 2023 | Amended total exemption full accounts made up to 2022-12-31 |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-12-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Director's details changed for Charles Michael Brackenbury on 2022-11-25 |
28/11/2228 November 2022 | Change of details for Agro Cibos Holdings Limited as a person with significant control on 2022-07-08 |
28/11/2228 November 2022 | Director's details changed for Mrs Zoe Lisa Brackenbury on 2022-11-25 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/03/218 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/10/2014 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MICHAEL BRACKENBURY / 14/10/2020 |
01/06/201 June 2020 | REGISTERED OFFICE CHANGED ON 01/06/2020 FROM GTEK HOUSE WATERMILL INDUSTRIAL ESTATE BUNTINGFORD HERTFORDSHIRE SG9 9JS |
23/03/2023 March 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 14/02/2020 |
17/03/2017 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRACKENBURY / 13/03/2020 |
17/02/2017 February 2020 | ARTICLES OF ASSOCIATION |
14/02/2014 February 2020 | 14/02/20 STATEMENT OF CAPITAL GBP 150 |
11/02/2011 February 2020 | ALTER ARTICLES 31/01/2020 |
11/02/2011 February 2020 | VARYING SHARE RIGHTS AND NAMES |
07/02/207 February 2020 | APPOINTMENT TERMINATED, SECRETARY STUART KEITH |
07/02/207 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGRO CIBOS HOLDINGS LIMITED |
07/02/207 February 2020 | CESSATION OF JAMES WILLIAM READLE AS A PSC |
07/02/207 February 2020 | CESSATION OF CHARLES MICHAEL BRACKENBURY AS A PSC |
07/02/207 February 2020 | CESSATION OF STUART KEITH AS A PSC |
07/02/207 February 2020 | APPOINTMENT TERMINATED, DIRECTOR STUART KEITH |
07/02/207 February 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES READLE |
22/03/1922 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | ADOPT ARTICLES 13/09/2018 |
13/03/1813 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/08/1725 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRACKENBURY / 25/08/2017 |
25/08/1725 August 2017 | PSC'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL BRACKENBURY / 25/08/2017 |
20/03/1720 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
25/02/1625 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/02/1516 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
14/02/1414 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/01/1427 January 2014 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 61 CHARLOTTE STREET ST PAULS SQUARE BIRMINGHAM B3 1PX |
28/03/1328 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRACKENBURY / 13/02/2013 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/02/1228 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/02/1118 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/12/1013 December 2010 | 08/12/10 STATEMENT OF CAPITAL GBP 150 |
13/12/1013 December 2010 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/12/1013 December 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/10/1028 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
22/10/1022 October 2010 | PREVSHO FROM 28/02/2010 TO 31/12/2009 |
23/09/1023 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
09/04/109 April 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRACKENBURY / 30/12/2009 |
03/02/103 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/12/0918 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/12/0910 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
02/11/092 November 2009 | 24/09/09 STATEMENT OF CAPITAL GBP 100 |
01/07/091 July 2009 | DISS40 (DISS40(SOAD)) |
30/06/0930 June 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
16/06/0916 June 2009 | FIRST GAZETTE |
14/02/0814 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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