G TECH INNOVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Termination of appointment of Paulraj Singh Poonia as a director on 2025-05-21

View Document

18/03/2518 March 2025 Director's details changed for Mr Paulraj Singh Poonian on 2025-03-08

View Document

18/03/2518 March 2025 Change of details for Mr Paulraj Singh Poonian as a person with significant control on 2025-03-08

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

06/02/256 February 2025 Satisfaction of charge 112569100004 in full

View Document

24/01/2524 January 2025 Registration of charge 112569100006, created on 2025-01-23

View Document

12/12/2412 December 2024 Registration of charge 112569100005, created on 2024-12-11

View Document

10/12/2410 December 2024 Satisfaction of charge 112569100001 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/08/234 August 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/12/2016 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112569100002

View Document

13/12/1913 December 2019 CURRSHO FROM 31/03/2019 TO 30/09/2018

View Document

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112569100001

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 367 WALSALL ROAD GREAT WYRLEY WALSALL WS6 6DP ENGLAND

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANJIT SINGH

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR RANJIT SINGH

View Document

03/10/183 October 2018 CESSATION OF LUCKVEER SINGH AS A PSC

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR LUCKVEER SINGH

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/03/1815 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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