GTV CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
25/07/2425 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Micro company accounts made up to 2021-10-31 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/10/2123 October 2021 | Micro company accounts made up to 2020-10-31 |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
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 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/05/2011 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
19/06/1919 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
18/05/1818 May 2018 | REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 35 WEBSTERS WAY RAYLEIGH ESSEX SS6 8JQ ENGLAND |
10/01/1810 January 2018 | DISS40 (DISS40(SOAD)) |
09/01/189 January 2018 | FIRST GAZETTE |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/12/1614 December 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/09/1616 September 2016 | REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 9 - 15 ROSEBERRY WALK CHURCH ROAD THUNDERSLEY SS7 4EW |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/01/169 January 2016 | DISS40 (DISS40(SOAD)) |
06/01/166 January 2016 | Annual return made up to 7 October 2015 with full list of shareholders |
05/01/165 January 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/12/1416 December 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/03/1431 March 2014 | COMPANY NAME CHANGED GTV CARPENTRY LTD CERTIFICATE ISSUED ON 31/03/14 |
19/11/1319 November 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/11/1228 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE VENNEEAR / 08/10/2011 |
28/11/1228 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
07/10/117 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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