GYROTEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Cessation of Pesel Berger as a person with significant control on 2025-07-17

View Document

18/07/2518 July 2025 Notification of Moishe Berger as a person with significant control on 2025-07-17

View Document

28/05/2528 May 2025 Notification of Pesel Berger as a person with significant control on 2025-05-28

View Document

28/05/2528 May 2025 Cessation of Moishe Berger as a person with significant control on 2025-05-28

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/03/2520 March 2025 Previous accounting period shortened from 2024-03-25 to 2024-03-24

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-26 to 2024-03-25

View Document

24/05/2424 May 2024 Second filing of Confirmation Statement dated 2019-05-14

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/12/2326 December 2023 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

25/07/2325 July 2023 Registration of charge 088909230003, created on 2023-07-24

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

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

View Accounts

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

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

View Accounts

26/03/2026 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 1ST FLOOR UNIT 1 GROSVENOR WAY LONDON E5 9ND ENGLAND

View Document

28/05/1928 May 2019 Confirmation statement made on 2019-05-14 with no updates

View Document

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

View Accounts

24/12/1824 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

26/07/1826 July 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

26/03/1826 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 12/02/18 Statement of Capital gbp 100

View Document

29/12/1729 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088909230001

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088909230002

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Document

15/02/1615 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/04/1529 April 2015 10/03/15 STATEMENT OF CAPITAL GBP 100

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/03/1518 March 2015 SECRETARY APPOINTED MRS PESSY BERGER

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR MOISHE BERGER

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR GETZEL BERGER

View Document

17/03/1517 March 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

05/03/155 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/02/1412 February 2014 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