GTT HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Full accounts made up to 2024-12-31 |
31/07/2531 July 2025 New | Registration of charge 112733700011, created on 2025-07-29 |
14/05/2514 May 2025 | Satisfaction of charge 112733700009 in full |
14/05/2514 May 2025 | Satisfaction of charge 112733700008 in full |
14/05/2514 May 2025 | Satisfaction of charge 112733700010 in full |
14/05/2514 May 2025 | Satisfaction of charge 112733700007 in full |
31/03/2531 March 2025 | Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
28/03/2528 March 2025 | Director's details changed for Douglas Anthony Richards on 2025-03-01 |
28/03/2528 March 2025 | Director's details changed for Gina Volk on 2025-03-01 |
18/02/2518 February 2025 | Director's details changed for Douglas Anthony Richards on 2025-02-18 |
18/02/2518 February 2025 | Appointment of Gina Volk as a director on 2025-02-14 |
18/02/2518 February 2025 | Termination of appointment of Timothy Michael Mulieri as a director on 2025-02-14 |
18/12/2418 December 2024 | |
18/12/2418 December 2024 | Resolutions |
18/12/2418 December 2024 | |
18/12/2418 December 2024 | Statement of capital on 2024-12-18 |
22/05/2422 May 2024 | Appointment of Douglas Anthony Richards as a director on 2024-05-03 |
10/05/2410 May 2024 | Termination of appointment of Leslie Cameron Blair as a director on 2024-05-03 |
26/03/2426 March 2024 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
25/03/2425 March 2024 | Second filing of a statement of capital following an allotment of shares on 2018-05-31 |
13/12/2313 December 2023 | Notification of a person with significant control statement |
13/12/2313 December 2023 | Cessation of Gtt Communications, Inc. as a person with significant control on 2021-07-21 |
20/11/2320 November 2023 | Full accounts made up to 2022-12-31 |
27/09/2327 September 2023 | Registered office address changed from 3rd Floor New Castle House Castle Boulevard Nottingham NG7 1FT United Kingdom to 3rd Floor New Castle House Castle Boulevard Nottingham NG7 1FT on 2023-09-27 |
05/05/235 May 2023 | Full accounts made up to 2021-12-31 |
04/04/234 April 2023 | Registration of charge 112733700010, created on 2023-03-30 |
04/04/234 April 2023 | Registration of charge 112733700009, created on 2023-03-30 |
03/04/233 April 2023 | Satisfaction of charge 112733700002 in full |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
17/01/2317 January 2023 | Resolutions |
17/01/2317 January 2023 | Resolutions |
17/01/2317 January 2023 | Resolutions |
09/01/239 January 2023 | Satisfaction of charge 112733700001 in full |
06/01/236 January 2023 | Registration of charge 112733700007, created on 2022-12-30 |
06/01/236 January 2023 | Registration of charge 112733700008, created on 2022-12-30 |
22/12/2222 December 2022 | Appointment of Leslie Cameron Blair as a director on 2022-12-21 |
23/11/2223 November 2022 | Termination of appointment of Donald Peter Macneil as a director on 2022-11-21 |
23/11/2223 November 2022 | Appointment of Timothy Michael Mulieri as a director on 2022-11-21 |
21/10/2221 October 2022 | Termination of appointment of Donna Marie Granato as a director on 2022-10-15 |
06/05/226 May 2022 | Full accounts made up to 2020-12-31 |
26/11/2126 November 2021 | Satisfaction of charge 112733700005 in full |
26/11/2126 November 2021 | Satisfaction of charge 112733700003 in full |
26/11/2126 November 2021 | Satisfaction of charge 112733700004 in full |
26/11/2126 November 2021 | Satisfaction of charge 112733700006 in full |
07/07/217 July 2021 | Full accounts made up to 2018-12-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-03-22 with updates |
26/01/2126 January 2021 | Statement of capital following an allotment of shares on 2018-05-31 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
04/05/204 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112733700002 |
17/10/1917 October 2019 | DIRECTOR APPOINTED DANIEL MACFARLANE FRASER |
17/10/1917 October 2019 | DIRECTOR APPOINTED MICHAEL PAUL WINSTON |
17/10/1917 October 2019 | DIRECTOR APPOINTED ANTHONY HANSEL |
16/10/1916 October 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCKEE |
15/10/1915 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JESSICA KAMAN |
15/10/1915 October 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SICOLI |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
24/08/1824 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112733700001 |
12/06/1812 June 2018 | ADOPT ARTICLES 31/05/2018 |
15/05/1815 May 2018 | DIRECTOR APPOINTED MS JESSICA ANNE KAMAN |
23/03/1823 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/03/1823 March 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
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