GTI SOFTWARE LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 Previous accounting period shortened from 2024-12-31 to 2024-08-31

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/03/2511 March 2025 Application to strike the company off the register

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

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

View Document

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

View Accounts

10/12/2310 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

04/12/224 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL RICHARD NOBLE / 18/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD NOBLE / 18/09/2019

View Document

15/04/1915 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

01/08/161 August 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

29/12/1529 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

21/09/1521 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 107 CHEAPSIDE LONDON EC2V 6DN

View Document

02/01/152 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/01/1415 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/01/1225 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM C/O CARRINGTON GROUP THE BRIDGE 12-16 CLERKENWELL ROAD LONDON EC1M 5PQ

View Document

03/01/113 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH MARY TROMANS / 10/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD NOBLE / 10/12/2009

View Document

01/11/091 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 31/12/06 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH TROMANS / 17/09/2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 2 CHURCH ROW CHEDWORTH CHELTENHAM GLOUCESTERSHIRE GL54 4AD

View Document

10/01/0510 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/01/027 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/01/997 January 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 COMPANY NAME CHANGED TRONLINK LIMITED CERTIFICATE ISSUED ON 15/08/97

View Document

23/01/9723 January 1997 REGISTERED OFFICE CHANGED ON 23/01/97 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

10/12/9610 December 1996 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