GTP CONTROLLED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

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

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

18/08/2318 August 2023 Director's details changed for Miss Penny Anne Bryant-Searl on 2023-08-18

View Document

18/08/2318 August 2023 Change of details for Mr Timothy David Plested as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Change of details for Miss Penny Anne Bryant-Searl as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Director's details changed for Mr Timothy David Plested on 2023-08-18

View Document

18/08/2318 August 2023 Change of details for Mr Guy Jeffrey Parkins as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Director's details changed for Mr Guy Jeffrey Parkins on 2023-08-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Director's details changed for Mr Timothy David Plested on 2022-12-01

View Document

22/12/2222 December 2022 Change of details for Timothy David Plested as a person with significant control on 2022-12-01

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

17/10/2217 October 2022 Director's details changed for Mr Guy Jeffrey Parkins on 2022-10-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/01/2110 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS PENNY ANNE BRYANT-SEARL / 30/09/2019

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JEFFREY PARKINS / 13/08/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR GUY JEFFREY PARKINS / 13/08/2019

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM THE OLD SURGERY 19 MENGHAM LANE HAYLING ISLAND PO11 9JT UNITED KINGDOM

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MS PENNY ANNE BRYANT-SEARL / 03/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PENNY ANNE BRYANT-SEARL / 03/07/2019

View Document

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / TIMOTHY DAVID PLESTED / 18/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID PLESTED / 18/03/2019

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

28/08/1828 August 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / TIM DAVID PLESTED / 22/02/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIM DAVID PLESTED / 22/02/2018

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / PENNY ANNE BRYANT-SEARLE / 02/10/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / PENNY ANNE BRYANT-SEARLE / 02/10/2017

View Document

02/10/172 October 2017 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