G TECH STRATEGIES LIMITED
Status | ACTIVE |
Company No. | 03338018 |
Category | Private Limited Company |
Incorporated | 21 Mar 1997 |
Age | 27 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
G TECH STRATEGIES LIMITED is an active private limited company with number 03338018. It was incorporated 27 years, 2 months, 18 days ago, on 21 March 1997. The company address is 1 Raven Close 1 Raven Close, Aylesbury, HP19 0UP, Buckinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Notification of a person with significant control
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kamila Tomlinson
Notification date: 2023-08-29
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 17 Oct 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Kamila Pesta
Change date: 2018-06-01
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Appoint person director company with name date
Date: 01 Dec 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kamila Pesta
Appointment date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 21 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-21
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 21 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-21
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 21 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-21
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 21 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-21
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-23
Officer name: Mr Graham Tomlinson
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 13 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director valerie rose tomlinson logged form
Documents
Legacy
Date: 14 May 2009
Category: Capital
Type: 169
Description: Capitals not rolled up
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/09; full list of members
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / graham tomlinson / 11/03/2009
Documents
Legacy
Date: 23 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 23/04/2009 from 11 dixon close aylesbury buckinghamshire HP21 8FU
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary valerie tomlinson
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 23 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 14 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 28 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 28 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 30 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/01; full list of members
Documents
Legacy
Date: 15 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 15/03/01 from: 16 norton road uxbridge middlesex UB8 2PT
Documents
Accounts with accounts type small
Date: 06 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 04 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/00; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 13 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/99; full list of members
Documents
Accounts with accounts type full
Date: 31 Dec 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 27 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/98; full list of members
Documents
Legacy
Date: 04 May 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/98 to 30/06/98
Documents
Some Companies
ASSOCIATED DECORATING CONTRACTORS LIMITED
MERIDIAN HOUSE 62 STATION ROAD,LONDON,E4 7BA
Number: | 05806497 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
10 SWIMBRIDGE LANE,MILTON KEYNES,MK4 1JT
Number: | 10118511 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKWOOD FENCING SERVICES LIMITED
1 LUTHER DRIVE,ESSEX,CO5 0SQ
Number: | 04827838 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLITER (ASIA PACIFIC) HOLDINGS LIMITED
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09896176 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, CARTHOUSE 3 COPLEY HILL BUSINESS PARK,CAMBRIDGE,CB22 3GN
Number: | OC315758 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
28 SWISSPINE GARDENS,SAINT HELENS,WA9 5UE
Number: | 03918695 |
Status: | ACTIVE |
Category: | Private Limited Company |