GT JOSEPH LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/02/253 February 2025 Registered office address changed from Office 6D Borough Mews the Borough Wedmore BS28 4EB United Kingdom to Office 2 Crown House Church Row Pershore WR10 1BH on 2025-02-03

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-04-05

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/01/245 January 2024 Micro company accounts made up to 2023-04-05

View Document

13/12/2313 December 2023 Previous accounting period shortened from 2023-04-30 to 2023-04-05

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

15/05/2215 May 2022 Termination of appointment of Natalie Sealey as a director on 2022-05-06

View Document

12/05/2212 May 2022 Appointment of Mrs Rosalie Tria as a director on 2022-05-06

View Document

26/04/2226 April 2022 Registered office address changed from 21 Bridgend Road Aberkenfig Bridgend CF32 9BN Wales to Suite 7 Pier House Wallgate Wigan WN3 4AL on 2022-04-26

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