GTO DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

12/02/2512 February 2025 Director's details changed for Peter James Golding on 2021-01-01

View Document

12/02/2512 February 2025 Change of details for Peter James Golding as a person with significant control on 2021-01-01

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Director's details changed for Douglas George Taylor on 2024-11-01

View Document

06/11/246 November 2024 Change of details for Douglas George Taylor as a person with significant control on 2024-11-01

View Document

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

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

21/07/2321 July 2023 Certificate of change of name

View Document

19/07/2319 July 2023 Current accounting period extended from 2024-02-28 to 2024-03-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

07/03/237 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / PETER JAMES GOLDING / 10/02/2020

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / DOUGLAS GEORGE TAYLOR / 10/02/2020

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

13/11/1913 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 1ST FLOOR, BROAD OAK HOUSE GROVER WALK CORRINGHAM STANFORD-LE-HOPE ESSEX SS17 7LU

View Document

16/03/1716 March 2017 SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES GOLDING / 29/08/2016

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GOLDING / 29/08/2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/04/1614 April 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 28/02/14 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

11/11/1111 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GEORGE TAYLOR / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GOLDING / 15/02/2010

View Document

02/01/102 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM A.W. FENN & CO, GROVER HOUSE GROVER WALK CORRINGHAM STANFORD LE HOPE ESSEX SS17 7LS

View Document

03/03/083 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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