GTI POWER GENERATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

01/11/231 November 2023 Registration of charge 018832130005, created on 2023-11-01

View Document

01/11/231 November 2023 Registration of charge 018832130004, created on 2023-11-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

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

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 CESSATION OF BAHMAN JANSEPAR AS A PSC

View Document

04/12/194 December 2019 CESSATION OF DARUOSH JANSEPAR AS A PSC

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIESEL ENERGY LIMITED

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS TINA JANSEPAR / 23/05/2019

View Document

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

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

13/12/1713 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

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

View Accounts

18/12/1518 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARUOSH JANSEPAR / 14/04/2015

View Document

14/01/1514 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/01/1420 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM UNIT 6 NCR BUSINESS CENTRE GREAT CENTRAL WAY LONDON NW10 0AB

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 COMPANY NAME CHANGED GULF TRADING AND INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 15/07/13

View Document

06/02/136 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

08/01/138 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/12/1121 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM UNIT 6, PROPELLER PARK GREAT CENTRAL WAY 400 NORTH CIRCULAR ROAD WEMBLEY LONDON NW10 0AB UNITED KINGDOM

View Document

19/01/1019 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR DONNA GREEN

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM UNIT 4 19 WADSWORTH ROAD PERIVALE MIDDLESEX UB6 7JD

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 SECRETARY APPOINTED MISS TINA JANSEPAR

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY DONNA GREEN

View Document

22/12/0822 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DONNA GREEN / 25/11/2007

View Document

01/12/081 December 2008 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARUOSH JANSEPAR / 25/11/2006

View Document

01/12/081 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DONNA GREEN / 25/11/2006

View Document

01/12/081 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DONNA GREEN / 25/11/2005

View Document

01/12/081 December 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: UNIT 1 DRAGOR ROAD PARK ROYAL LONDON NW10 6HE

View Document

10/12/0110 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9911 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

27/12/9727 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

08/01/958 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/958 January 1995 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

01/12/931 December 1993 RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

02/03/932 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/932 March 1993 RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 26/11/91; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 RETURN MADE UP TO 26/11/90; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

05/02/915 February 1991 REGISTERED OFFICE CHANGED ON 05/02/91 FROM: 441 EDGWARE ROAD LONDON W2 1TH

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

30/04/9030 April 1990 REGISTERED OFFICE CHANGED ON 30/04/90 FROM: 41 WELLESLEY COURT MAIDA VALE LONDON W9 1RG

View Document

30/04/9030 April 1990 RETURN MADE UP TO 26/11/89; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

19/12/8819 December 1988 RETURN MADE UP TO 26/11/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

19/06/8719 June 1987 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

05/02/855 February 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/855 February 1985 CERTIFICATE OF INCORPORATION

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