GT LOGISTIC ENGLAND LTD

Company Documents

DateDescription
07/10/257 October 2025 NewRegistered office address changed from 166 College Road, 2nd Floor Harrow HA1 1BH England to 166 College Road Harrow HA1 1BH on 2025-10-07

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/10/234 October 2023 Amended total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-30 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

22/03/1822 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/15

View Document

22/03/1822 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

22/03/1822 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/16

View Document

22/03/1822 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/14

View Document

28/02/1828 February 2018 31/05/16 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 166 COLLEGE ROAD 2ND FLOOR HARROW HA1 1BH ENGLAND

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARIUS GEDGAUDAS

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 166 166 COLLEGE ROAD, 2ND FLOOR, HARROW HA1 1BH ENGLAND

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 166 2ND FLOOR, 166 COLLEGE ROAD HARROW HA1 1BH ENGLAND

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 2ND FLOOOR 166 COLLEGE ROAD HARROW HA1 1BH UNITED KINGDOM

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM SUITE 111 QUEENS WAY HOUSE 275 - 285 HIGH STREET STRATFORD LONDON E15 2TF

View Document

01/07/171 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

03/06/163 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

24/05/1224 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM SUITE 111 QUEENS WAY HOUSE 275-285 HIGH STREET STRATFORD LONDON E15 2TF

View Document

01/06/111 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

01/06/111 June 2011 SAIL ADDRESS CREATED

View Document

01/06/111 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARIUS GEDGAUDAS / 06/05/2011

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 8 FOREST HOUSE BUSINESS CENTRE GAINSBOROUGH ROAD LONDON E11 1HT

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARIUS CEDGAUDAS / 10/05/2010

View Document

06/05/106 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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