GTEK FOODS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewFull accounts made up to 2024-12-31

View Document

24/06/2524 June 2025 Director's details changed for Mrs Zoe Lisa Brackenbury on 2025-06-24

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

23/09/2423 September 2024 Change of details for Agro Cibos Holdings Limited as a person with significant control on 2024-09-21

View Document

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

View Document

08/07/248 July 2024 Satisfaction of charge 1 in full

View Document

08/07/248 July 2024 Satisfaction of charge 3 in full

View Document

08/07/248 July 2024 Satisfaction of charge 2 in full

View Document

08/07/248 July 2024 Satisfaction of charge 065035940004 in full

View Document

03/07/243 July 2024 Registration of charge 065035940006, created on 2024-07-01

View Document

18/06/2418 June 2024 Registration of charge 065035940005, created on 2024-06-14

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

05/02/245 February 2024 Registration of charge 065035940004, created on 2024-01-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/07/2321 July 2023 Memorandum and Articles of Association

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Notice of Restriction on the Company's Articles

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Change of share class name or designation

View Document

18/07/2318 July 2023 Particulars of variation of rights attached to shares

View Document

13/07/2313 July 2023 Appointment of Mr Matthew William Barrett as a director on 2023-07-07

View Document

16/03/2316 March 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Director's details changed for Charles Michael Brackenbury on 2022-11-25

View Document

28/11/2228 November 2022 Change of details for Agro Cibos Holdings Limited as a person with significant control on 2022-07-08

View Document

28/11/2228 November 2022 Director's details changed for Mrs Zoe Lisa Brackenbury on 2022-11-25

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/03/218 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MICHAEL BRACKENBURY / 14/10/2020

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM GTEK HOUSE WATERMILL INDUSTRIAL ESTATE BUNTINGFORD HERTFORDSHIRE SG9 9JS

View Document

23/03/2023 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/02/2020

View Document

17/03/2017 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRACKENBURY / 13/03/2020

View Document

17/02/2017 February 2020 ARTICLES OF ASSOCIATION

View Document

14/02/2014 February 2020 14/02/20 STATEMENT OF CAPITAL GBP 150

View Document

11/02/2011 February 2020 ALTER ARTICLES 31/01/2020

View Document

11/02/2011 February 2020 VARYING SHARE RIGHTS AND NAMES

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, SECRETARY STUART KEITH

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGRO CIBOS HOLDINGS LIMITED

View Document

07/02/207 February 2020 CESSATION OF JAMES WILLIAM READLE AS A PSC

View Document

07/02/207 February 2020 CESSATION OF CHARLES MICHAEL BRACKENBURY AS A PSC

View Document

07/02/207 February 2020 CESSATION OF STUART KEITH AS A PSC

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR STUART KEITH

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES READLE

View Document

22/03/1922 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 ADOPT ARTICLES 13/09/2018

View Document

13/03/1813 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRACKENBURY / 25/08/2017

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL BRACKENBURY / 25/08/2017

View Document

20/03/1720 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

25/02/1625 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 61 CHARLOTTE STREET ST PAULS SQUARE BIRMINGHAM B3 1PX

View Document

28/03/1328 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRACKENBURY / 13/02/2013

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1228 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/02/1118 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 08/12/10 STATEMENT OF CAPITAL GBP 150

View Document

13/12/1013 December 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/1013 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/10/1022 October 2010 PREVSHO FROM 28/02/2010 TO 31/12/2009

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/04/109 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRACKENBURY / 30/12/2009

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

02/11/092 November 2009 24/09/09 STATEMENT OF CAPITAL GBP 100

View Document

01/07/091 July 2009 DISS40 (DISS40(SOAD))

View Document

30/06/0930 June 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

14/02/0814 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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