GTI COMPUTERS (PORTSMOUTH) LTD.

Company Documents

DateDescription
19/06/2519 June 2025 Registered office address changed to PO Box 4385, 03004662 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-19

View Document

26/07/2326 July 2023 Compulsory strike-off action has been suspended

View Document

26/07/2326 July 2023 Compulsory strike-off action has been suspended

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2022-05-09

View Document

09/05/229 May 2022 Registered office address changed from 12 Victory Business Centre Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom to 20-22 Wenlock Road London N1 7GU on 2022-05-09

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

23/09/2123 September 2021 Compulsory strike-off action has been suspended

View Document

14/07/2114 July 2021 Termination of appointment of Daniel Jason O'brien as a director on 2021-05-15

View Document

14/07/2114 July 2021 Cessation of Daniel Jason O'brien as a person with significant control on 2021-05-15

View Document

14/07/2114 July 2021 Notification of Raymond George O'brien as a person with significant control on 2021-05-15

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/03/2019 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY FOCUS SECRETARIAL LIMITED

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 12 VICTORY BUSINESS CENTRE SOMERS ROAD NORTH PORTSMOUTH HAMPSHIRE PO1 1PJ UNITED KINGDOM

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 219 VICTORY BUSINESS CENTRE SOMERS ROAD NORTH PORTSMOUTH HAMPSHIRE PO1 1PJ

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/01/1626 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/01/1515 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/01/1420 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

20/01/1420 January 2014 CORPORATE SECRETARY APPOINTED FOCUS SECRETARIAL LIMITED

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY ANN GRENFELL

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/01/134 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRENFELL / 30/11/2012

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/01/125 January 2012 22/12/11 NO CHANGES

View Document

29/12/1029 December 2010 22/12/10 NO CHANGES

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/02/1011 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

10/02/0910 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0711 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0711 April 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

05/12/005 December 2000 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 83 FAWCETT ROAD SOUTHSEA HAMPSHIRE PO4 0DB

View Document

16/03/0016 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/07/9927 July 1999 £ NC 1000/50000 16/07/

View Document

27/07/9927 July 1999 NC INC ALREADY ADJUSTED 16/07/99

View Document

27/07/9927 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/9824 December 1998 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/01/955 January 1995 SECRETARY RESIGNED

View Document

22/12/9422 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information