GULLTECH LTD

Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-12-30

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024

View Document

29/05/2429 May 2024

View Document

01/05/241 May 2024

View Document

30/04/2430 April 2024 Termination of appointment of John Robert Howarth as a director on 2024-04-30

View Document

11/03/2411 March 2024 Director's details changed for Mr. James O'sullivan on 2024-03-08

View Document

20/11/2320 November 2023 Director's details changed for Ms. Emma-Jayne Enright on 2023-11-13

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023

View Document

09/06/239 June 2023

View Document

02/02/232 February 2023 Appointment of Mr John Robert Howarth as a director on 2023-01-17

View Document

04/01/234 January 2023 Registered office address changed from C/O Project One Consulting Ltd the Clock Tower Manor Lane Holmes Chapel Cheshire CW4 8DJ to First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX on 2023-01-04

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

03/02/223 February 2022 Change of details for Juristar Limited as a person with significant control on 2022-02-03

View Document

27/01/2227 January 2022 Appointment of Ms Emma-Jayne Enright as a director on 2022-01-26

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

27/09/1927 September 2019 SAIL ADDRESS CREATED

View Document

27/09/1927 September 2019 SECRETARY APPOINTED MS EMMA-JAYNE ENRIGHT

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT LOVEDAY

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078340730002

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR JAMES O'SULLIVAN

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN NEWMAN

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL FINNIE

View Document

08/02/188 February 2018 SECRETARY APPOINTED MR ROBERT LOVEDAY

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 CESSATION OF TERENCE PETER HOLLAND AS A PSC

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JURISTAR LIMITED

View Document

14/11/1714 November 2017 CESSATION OF IAN HELLENS AS A PSC

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, SECRETARY JANET HELLENS

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR IAN HELLENS

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

17/09/1617 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/15

View Document

03/05/163 May 2016 28/03/16 STATEMENT OF CAPITAL GBP 124893

View Document

28/04/1628 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/164 March 2016 26/01/16 STATEMENT OF CAPITAL GBP 74618

View Document

04/03/164 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/03/164 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER FENNELL

View Document

12/11/1512 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 01/09/14 STATEMENT OF CAPITAL GBP 111818

View Document

23/02/1523 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/1410 December 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR PAUL ERNEST CLARK

View Document

03/06/143 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

25/07/1325 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM THE CLOCKTOWER MANOR LANE HOLMES CHAPEL CREWE CHESHIRE CW4 8DJ

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR TERENCE PETER HOLLAND

View Document

12/03/1312 March 2013 DISS40 (DISS40(SOAD))

View Document

11/03/1311 March 2013 Annual return made up to 3 November 2012 with full list of shareholders

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

25/06/1225 June 2012 30/04/12 STATEMENT OF CAPITAL GBP 100000

View Document

17/05/1217 May 2012 CURREXT FROM 30/11/2012 TO 30/12/2012

View Document

17/05/1217 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 65800

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR NEIL ALEXANDER FINNIE

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR PETER SIMON FENNELL

View Document

09/05/129 May 2012 SALE AND PURCHASE AGREEMENT 30/04/2012

View Document

09/05/129 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 65800.00

View Document

09/05/129 May 2012 SECRETARY APPOINTED JANET MARJORIE HELLENS

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM LOCKETT LOVEDAY MCMAHON 4 OXFORD COURT MANCHESTER M2 3WQ UNITED KINGDOM

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR IAN HELLENS

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

03/11/113 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information