GT SOUND & VISION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Total exemption full accounts made up to 2025-02-28 |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-12 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
21/05/2421 May 2024 | Total exemption full accounts made up to 2024-02-29 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
25/01/2425 January 2024 | Termination of appointment of Richard Green as a director on 2024-01-15 |
31/08/2331 August 2023 | Director's details changed for Mr Richard Green on 2023-08-31 |
31/08/2331 August 2023 | Registered office address changed from 84 Aldermans Hill London N13 4PP England to 850 Green Lanes Winchmore Hill N21 2RS on 2023-08-31 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2023-02-28 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-12 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
19/01/2319 January 2023 | Registered office address changed from 4 the Arches Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ to 84 Aldermans Hill London N13 4PP on 2023-01-19 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-12 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/12/211 December 2021 | Certificate of change of name |
26/11/2126 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL TURNER / 14/05/2019 |
14/05/1914 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / JULIE PAYNE / 14/05/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
01/07/161 July 2016 | DIRECTOR APPOINTED MR RICHARD GREEN |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/02/1626 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/03/1419 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/03/1311 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
15/11/1215 November 2012 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM CROMER HOUSE, CAXTON WAY STEVENAGE HERTFORDSHIRE SG1 2DF |
27/03/1227 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/03/114 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL TURNER / 12/02/2010 |
24/03/1024 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
08/04/098 April 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
14/03/0814 March 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
23/09/0723 September 2007 | DIRECTOR RESIGNED |
23/09/0723 September 2007 | NEW SECRETARY APPOINTED |
23/09/0723 September 2007 | SECRETARY RESIGNED |
23/09/0723 September 2007 | NEW DIRECTOR APPOINTED |
12/02/0712 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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