THINK GTI LTD
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Director's details changed for Mr Olawale Anthony Akingbade on 2025-06-01 |
11/01/2511 January 2025 | Confirmation statement made on 2024-10-02 with updates |
28/11/2428 November 2024 | Accounts for a dormant company made up to 2023-11-28 |
28/08/2428 August 2024 | Previous accounting period shortened from 2023-11-30 to 2023-11-29 |
25/06/2425 June 2024 | Appointment of Mr Olawale Anthony Akingbade as a director on 2024-06-17 |
25/06/2425 June 2024 | Termination of appointment of Oluwakemi Yetunde Katie Akinwumi as a director on 2024-06-17 |
28/11/2328 November 2023 | Annual accounts for year ending 28 Nov 2023 |
02/10/232 October 2023 | Micro company accounts made up to 2022-11-30 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
29/07/2329 July 2023 | Previous accounting period extended from 2022-10-30 to 2022-11-30 |
29/12/2229 December 2022 | Certificate of change of name |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-23 with updates |
23/11/2223 November 2022 | Notification of Oluwakemi Yetande Katie Akinwumi as a person with significant control on 2022-11-23 |
23/11/2223 November 2022 | Cessation of Oluwatayo Akingbade as a person with significant control on 2022-11-22 |
22/11/2222 November 2022 | Appointment of Mrs Oluwakemi Yetunde Katie Akinwumi as a director on 2022-11-22 |
22/11/2222 November 2022 | Termination of appointment of Oluwatayo Akingbade as a director on 2022-11-22 |
22/11/2222 November 2022 | Termination of appointment of Oluwatayo Akingbade as a secretary on 2022-11-22 |
21/11/2221 November 2022 | Registered office address changed from 149 Picardy Road Belvedere Kent DA17 5QL to 122 Stockton Business Center Brunswick Street Stockton-on-Tees TS18 1DW on 2022-11-21 |
24/10/2224 October 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
09/07/209 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS TAYO AKNIGBADE / 07/07/2020 |
08/07/208 July 2020 | APPOINTMENT TERMINATED, SECRETARY TITILAYO AKINGBADE |
08/07/208 July 2020 | SECRETARY APPOINTED MRS OLUWATAYO AKINGBADE |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/12/156 December 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/03/1517 March 2015 | DISS40 (DISS40(SOAD)) |
16/03/1516 March 2015 | Annual return made up to 21 October 2014 with full list of shareholders |
24/02/1524 February 2015 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/01/1428 January 2014 | Annual return made up to 21 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/08/138 August 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/01/134 January 2013 | Annual return made up to 21 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/09/1214 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
28/12/1128 December 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
21/10/1021 October 2010 | 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