GROUND CONTROL TECHNOLOGIES HOLDINGS LTD

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

26/06/2526 June 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

25/06/2525 June 2025 Second filing of Confirmation Statement dated 2022-07-24

View Document

03/09/243 September 2024 Group of companies' accounts made up to 2023-11-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

22/07/2422 July 2024 Statement of capital following an allotment of shares on 2024-06-19

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

23/02/2423 February 2024 Appointment of Mr. Martin Squier as a director on 2024-02-22

View Document

23/02/2423 February 2024 Termination of appointment of Luke Anthony Kingston as a director on 2024-02-22

View Document

01/12/231 December 2023

View Document

05/09/235 September 2023 Group of companies' accounts made up to 2022-11-30

View Document

15/08/2315 August 2023 Sub-division of shares on 2023-08-07

View Document

15/08/2315 August 2023 Change of share class name or designation

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

09/08/239 August 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Memorandum and Articles of Association

View Document

09/01/239 January 2023 Purchase of own shares.

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

01/12/221 December 2022 Resolutions

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Resolutions

View Document

23/09/2223 September 2022 Group of companies' accounts made up to 2021-11-30

View Document

05/09/225 September 2022 Confirmation statement made on 2022-07-24 with updates

View Document

31/08/2231 August 2022 Group of companies' accounts made up to 2021-11-30

View Document

12/05/2212 May 2022 Sub-division of shares on 2022-04-13

View Document

21/01/2221 January 2022 Appointment of Mr Jeremy Hand as a director on 2021-08-26

View Document

07/01/227 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

06/01/226 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

17/12/2117 December 2021 Sub-division of shares on 2021-11-25

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

14/12/2114 December 2021 Cancellation of shares. Statement of capital on 2021-10-28

View Document

10/12/2110 December 2021 Change of share class name or designation

View Document

29/11/2129 November 2021 Termination of appointment of Edward John Marston Spurrier as a director on 2021-09-15

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

27/07/2127 July 2021 Change of details for Lyceum Capital (Gp3) Limited as a person with significant control on 2017-08-17

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

24/06/2124 June 2021 Certificate of change of name

View Document

24/06/2124 June 2021 Resolutions

View Document

04/08/204 August 2020 22/06/20 STATEMENT OF CAPITAL GBP 11400.00

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROUSE

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 RE-PURCHASE CONTRACT 22/06/2020

View Document

22/07/2022 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/2020 May 2020 ARTICLES OF ASSOCIATION

View Document

20/05/2020 May 2020 06/05/20 STATEMENT OF CAPITAL GBP 11500

View Document

20/05/2020 May 2020 ADOPT ARTICLES 06/05/2020

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108882530002

View Document

28/11/1928 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108882530001

View Document

07/10/197 October 2019 28/08/19 STATEMENT OF CAPITAL GBP 11400.00

View Document

19/09/1919 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/09/1919 September 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/09/194 September 2019 13/05/19 STATEMENT OF CAPITAL GBP 11500

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

15/04/1915 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON HITCHCOCK

View Document

19/10/1819 October 2018 COMPANY NAME CHANGED RADIO TOPCO LIMITED CERTIFICATE ISSUED ON 19/10/18

View Document

24/07/1824 July 2018 CURREXT FROM 31/07/2018 TO 30/11/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

21/06/1821 June 2018 03/04/18 STATEMENT OF CAPITAL GBP 11400

View Document

12/06/1812 June 2018 SAIL ADDRESS CREATED

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR LUKE ANTHONY KINGSTON

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NEVILLE

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 1ST FLOOR BRETTENHAM HOUSE 2-19 LANCASTER PLACE LONDON WC2E 7EN UNITED KINGDOM

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR STEPHEN ELIOT SMITH

View Document

05/09/175 September 2017 ADOPT ARTICLES 17/08/2017

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR PHILIP JOHN ROUSE

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR EDWARD JOHN MARSTON SPURRIER

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR GEOFFREY LESLIE NEVILLE

View Document

29/08/1729 August 2017 17/08/17 STATEMENT OF CAPITAL GBP 11300

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108882530001

View Document

28/07/1728 July 2017 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