GTMS HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
26/09/2426 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | Confirmation statement made on 2024-03-07 with no updates |
04/06/244 June 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
23/01/2423 January 2024 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Registered office address changed from Rosemerryn Woodway Orpington Kent BR6 8LS United Kingdom to 1 Cobden Court Wimpole Close Bromley BR2 9JF on 2023-12-12 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-07 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
07/04/227 April 2022 | Confirmation statement made on 2022-03-07 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2020-12-31 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
16/02/2116 February 2021 | 31/12/19 UNAUDITED ABRIDGED |
04/02/214 February 2021 | REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/05/1929 May 2019 | REGISTERED OFFICE CHANGED ON 29/05/2019 FROM ROSEMERRYN WOODWAY ORPINGTON KENT BR6 8LS UNITED KINGDOM |
09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
09/04/199 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAHR WILLIAM NGEGBA / 05/04/2019 |
07/03/197 March 2019 | PSC'S CHANGE OF PARTICULARS / GLOBAL TRACKING AND MARITIME SOLUTIONS HOLDINGS LTD / 07/03/2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
13/12/1813 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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