G-TEC DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
12/12/2412 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
19/12/2319 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
13/12/2213 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-11-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/1930 November 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/12/158 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/11/1430 November 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/07/1430 July 2014 | DIRECTOR APPOINTED MRS DILSHAD CHERRI |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/12/1316 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/02/123 February 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 648 HANWORTH ROAD HOUNSLOW MIDDLESEX TW4 5NP |
02/02/112 February 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WISSAM CHERRI / 13/12/2010 |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/07/109 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
29/01/1029 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/0922 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/01/0829 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
29/01/0829 January 2008 | SECRETARY'S PARTICULARS CHANGED |
29/01/0829 January 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/02/068 February 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
04/02/064 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/10/051 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/02/058 February 2005 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
17/09/0417 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/07/0421 July 2004 | REGISTERED OFFICE CHANGED ON 21/07/04 FROM: JOLYON HOUSE AMBERLEY WAY HOUNSLOW TW4 6BH |
10/01/0410 January 2004 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
09/02/039 February 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
02/01/032 January 2003 | DIRECTOR RESIGNED |
02/01/032 January 2003 | SECRETARY RESIGNED |
02/01/032 January 2003 | NEW DIRECTOR APPOINTED |
02/01/032 January 2003 | NEW SECRETARY APPOINTED |
13/12/0213 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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