GT DISPLAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-21 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2023-12-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
13/05/2413 May 2024 | Notification of Andrew Peter Taylor as a person with significant control on 2023-04-17 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/10/2330 October 2023 | Previous accounting period shortened from 2023-01-31 to 2022-12-31 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with updates |
21/04/2321 April 2023 | Appointment of Mr Andrew Peter Taylor as a director on 2023-04-17 |
21/04/2321 April 2023 | Cessation of Stuart Winston James Goodier as a person with significant control on 2023-04-17 |
21/04/2321 April 2023 | Termination of appointment of Stuart Winston James Goodier as a director on 2023-04-17 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/11/227 November 2022 | Micro company accounts made up to 2022-01-31 |
08/04/228 April 2022 | Compulsory strike-off action has been discontinued |
08/04/228 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/01/2230 January 2022 | Total exemption full accounts made up to 2021-01-31 |
10/07/2110 July 2021 | Satisfaction of charge 093826400001 in full |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/09/199 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
26/10/1826 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
23/01/1823 January 2018 | REGISTERED OFFICE CHANGED ON 23/01/2018 FROM UNIT 5G3 ST. HILDAS BUSINESS CENTRE THE ROPERY WHITBY NORTH YORKSHIRE YO22 4ET ENGLAND |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 January 2016 |
05/04/165 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 093826400001 |
09/03/169 March 2016 | SECRETARY APPOINTED MISS KIMBERLEY JAYNE SINCLAIR |
09/03/169 March 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDY TAYLOR |
09/03/169 March 2016 | DIRECTOR APPOINTED MISS KIMBERLEY JAYNE SINCLAIR |
09/03/169 March 2016 | APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY SINCLAIR |
09/03/169 March 2016 | DIRECTOR APPOINTED MR ANDY PETER TAYLOR |
08/02/168 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/01/1512 January 2015 | 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