GTV CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2021-10-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/10/2123 October 2021 Micro company accounts made up to 2020-10-31

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Registered office address changed from 5 Scrub Lane Benfleet SS7 2JA England to 306 Thundersley Park Road Benfleet SS7 1AH on 2021-10-12

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 35 WEBSTERS WAY RAYLEIGH ESSEX SS6 8JQ ENGLAND

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/12/1614 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 9 - 15 ROSEBERRY WALK CHURCH ROAD THUNDERSLEY SS7 4EW

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

06/01/166 January 2016 Annual return made up to 7 October 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/12/1416 December 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/03/1431 March 2014 COMPANY NAME CHANGED GTV CARPENTRY LTD CERTIFICATE ISSUED ON 31/03/14

View Document

19/11/1319 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE VENNEEAR / 08/10/2011

View Document

28/11/1228 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

07/10/117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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