GTK (HOLDCO) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

01/08/241 August 2024 Satisfaction of charge 087094810004 in full

View Document

01/08/241 August 2024 Satisfaction of charge 087094810003 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

14/12/2214 December 2022 Full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

14/02/2214 February 2022 Registration of charge 087094810004, created on 2022-02-11

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

04/09/194 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 SUB-DIVISION 10/12/18

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / VOLEX PLC / 10/12/2018

View Document

09/01/199 January 2019 CESSATION OF BRITISH SMALLER COMPANIES VCT PLC AS A PSC

View Document

04/01/194 January 2019 ADOPT ARTICLES 10/12/2018

View Document

31/12/1831 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOLEX PLC

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR DAREN JOHN MORRIS

View Document

20/12/1820 December 2018 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR TADEUSZ RZEMIENIECKI

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP MASKELL

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEVE ROBINSON

View Document

19/12/1819 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LORAINE ARROWSMITH / 01/10/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087094810001

View Document

10/01/1810 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

31/12/1631 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

08/12/168 December 2016 24/10/16 STATEMENT OF CAPITAL GBP 248222.79673

View Document

22/11/1622 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/11/1610 November 2016 SHARE PURCHASE AGREENMENT APPROVED 24/10/2016

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GREENFIELD

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR. TADEUSZ NIGEL RZEMIENIECKI

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

09/12/159 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

20/10/1520 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

15/12/1415 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

28/10/1428 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 18/09/14 STATEMENT OF CAPITAL GBP 250222.796

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED PHILIP JOHN MASKELL

View Document

11/02/1411 February 2014 SOLVENCY STATEMENT DATED 31/01/14

View Document

11/02/1411 February 2014 REDUCE ISSUED CAPITAL 31/01/2014

View Document

11/02/1411 February 2014 11/02/14 STATEMENT OF CAPITAL GBP 246222.79673

View Document

11/02/1411 February 2014 STATEMENT BY DIRECTORS

View Document

05/02/145 February 2014 SOLVENCY STATEMENT DATED 31/01/14

View Document

05/02/145 February 2014 REDUCE ISSUED CAPITAL 31/01/2014

View Document

05/02/145 February 2014 STATEMENT BY DIRECTORS

View Document

27/01/1427 January 2014 SECOND FILING FOR FORM SH01

View Document

24/01/1424 January 2014 10/10/13 STATEMENT OF CAPITAL GBP 226216.17

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED PAUL SPENCER GREENFIELD

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087094810001

View Document

23/10/1323 October 2013 10/10/13 STATEMENT OF CAPITAL GBP 273222.79

View Document

23/10/1323 October 2013 SUB-DIVISION 10/10/13

View Document

23/10/1323 October 2013 ADOPT ARTICLES 10/10/2013

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MRS JULIE LORAINE ARROWSMITH

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED STEVEN WILLIAM ROBINSON

View Document

04/10/134 October 2013 CURRSHO FROM 30/09/2014 TO 31/07/2014

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM UNIT 2C ANTURA BOND CLOSE BASINGSTOKE HAMPSHIRE RG42 8PZ UNITED KINGDOM

View Document

27/09/1327 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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