GYROTEX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Cessation of Pesel Berger as a person with significant control on 2025-07-17 |
| 18/07/2518 July 2025 | Notification of Moishe Berger as a person with significant control on 2025-07-17 |
| 28/05/2528 May 2025 | Notification of Pesel Berger as a person with significant control on 2025-05-28 |
| 28/05/2528 May 2025 | Cessation of Moishe Berger as a person with significant control on 2025-05-28 |
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 20/03/2520 March 2025 | Previous accounting period shortened from 2024-03-25 to 2024-03-24 |
| 24/12/2424 December 2024 | Previous accounting period shortened from 2024-03-26 to 2024-03-25 |
| 24/05/2424 May 2024 | Second filing of Confirmation Statement dated 2019-05-14 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 26/12/2326 December 2023 | Previous accounting period shortened from 2023-03-27 to 2023-03-26 |
| 25/07/2325 July 2023 | Registration of charge 088909230003, created on 2023-07-24 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/03/2026 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 24/12/1924 December 2019 | PREVSHO FROM 28/03/2019 TO 27/03/2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
| 28/05/1928 May 2019 | REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 1ST FLOOR UNIT 1 GROSVENOR WAY LONDON E5 9ND ENGLAND |
| 28/05/1928 May 2019 | Confirmation statement made on 2019-05-14 with no updates |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/12/1824 December 2018 | PREVSHO FROM 29/03/2018 TO 28/03/2018 |
| 26/07/1826 July 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
| 26/03/1826 March 2018 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
| 13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
| 13/02/1813 February 2018 | 12/02/18 Statement of Capital gbp 100 |
| 29/12/1729 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
| 13/02/1713 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088909230001 |
| 13/02/1713 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088909230002 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
| 06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/12/165 December 2016 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM OCKWAY HOUSE, 2ND FLOOR 41 STAMFORD HILL LONDON N16 5SR UNITED KINGDOM |
| 15/02/1615 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
| 06/11/156 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 29/04/1529 April 2015 | 10/03/15 STATEMENT OF CAPITAL GBP 100 |
| 24/03/1524 March 2015 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 18/03/1518 March 2015 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 18/03/1518 March 2015 | SECRETARY APPOINTED MRS PESSY BERGER |
| 18/03/1518 March 2015 | DIRECTOR APPOINTED MR MOISHE BERGER |
| 18/03/1518 March 2015 | DIRECTOR APPOINTED MR GETZEL BERGER |
| 17/03/1517 March 2015 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
| 10/03/1510 March 2015 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
| 05/03/155 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
| 12/02/1412 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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