GAIATEK CONSULTANTS LTD
Status | ACTIVE |
Company No. | 03011879 |
Category | Private Limited Company |
Incorporated | 19 Jan 1995 |
Age | 29 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
GAIATEK CONSULTANTS LTD is an active private limited company with number 03011879. It was incorporated 29 years, 3 months, 11 days ago, on 19 January 1995. The company address is Old Crylla Farm, Commonmoor Old Crylla Farm, Commonmoor, Cornwall, PL14 6ER.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Appoint person director company with name date
Date: 23 Nov 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Ann Chester
Appointment date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Capital allotment shares
Date: 06 Jul 2018
Action Date: 01 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-01
Capital : 4 GBP
Documents
Confirmation statement with no updates
Date: 11 Feb 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander David Chester
Change date: 2010-02-08
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/07; full list of members
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Jan 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 29/01/07 from: the old farmhouse crylla commonmoor liskeard cornwall PL14 6ER
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Certificate change of name company
Date: 26 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed real-time embedded systems limit ed\certificate issued on 26/11/02
Documents
Legacy
Date: 30 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 10/09/01 from: 457 sutton road walsall west midlands WS5 3AU
Documents
Legacy
Date: 01 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/01; full list of members
Documents
Accounts with accounts type full
Date: 23 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 17 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Dec 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 29 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/99; no change of members
Documents
Legacy
Date: 01 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 01/12/98 from: 213 glastonbury crescent bloxwich walsall WS3 2RQ
Documents
Legacy
Date: 01 Dec 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Dec 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 01 Dec 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 28 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/98; no change of members
Documents
Accounts with accounts type full
Date: 01 Dec 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Accounts with accounts type full
Date: 17 Apr 1997
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 19 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/97; full list of members
Documents
Legacy
Date: 15 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/96; full list of members
Documents
Legacy
Date: 29 Jan 1995
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 29 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 29 Jan 1995
Category: Address
Type: 287
Description: Registered office changed on 29/01/95 from: 44 upper belgrave road clifton bristol avon BS8 2XN
Documents
Some Companies
92 STATION ROAD,CLACTON-ON-SEA,CO15 1SG
Number: | 07128672 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SALISBURY RESTAURANT OFFICES,OLD HATFIELD,AL9 5HZ
Number: | 07997646 |
Status: | ACTIVE |
Category: | Private Limited Company |
239-241 KENNINGTON LANE,LONDON,SE11 5QU
Number: | 07739444 |
Status: | ACTIVE |
Category: | Private Limited Company |
MY MORTGAGE CONSULTANT LIMITED
PLUS ACCOUNTING,BRIGHTON,BN1 6SB
Number: | 10758670 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 AMBROSE HOUSE,GLOUCESTER,,GL4 3GG
Number: | 08282669 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 VIVIAN AVENUE,LONDON,NW4 3XP
Number: | 08214849 |
Status: | LIQUIDATION |
Category: | Private Limited Company |