GLADIATORIT COMPUTER PROFESSIONALS LTD

11 Rosebery Way, Tring, HP23 5DU, Hertfordshire, United Kingdom
StatusACTIVE
Company No.04141623
CategoryPrivate Limited Company
Incorporated16 Jan 2001
Age23 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

GLADIATORIT COMPUTER PROFESSIONALS LTD is an active private limited company with number 04141623. It was incorporated 23 years, 4 months, 20 days ago, on 16 January 2001. The company address is 11 Rosebery Way, Tring, HP23 5DU, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Alexander Lavery

Change date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Alexander Lavery

Change date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Address

Type: AD01

Old address: 83 Picket Twenty Way Andover Hampshire SP11 6TJ England

Change date: 2020-04-30

New address: 11 Rosebery Way Tring Hertfordshire HP23 5DU

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2016

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-08

Officer name: Joanne Elizabeth Scott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-03

Old address: 118 Wiltshire Crescent Basingstoke Hampshire RG22 5FE

New address: 83 Picket Twenty Way Andover Hampshire SP11 6TJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-19

Officer name: Miss Joanne Elizabeth Scott

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-19

Officer name: Michael Alexander Lavery

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-19

Old address: 5 Cutting Drive Limes Park Basingstoke Hampshire RG24 9GX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Joanne Elizabeth Scott

Change date: 2010-07-05

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-05

Officer name: Michael Alexander Lavery

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jul 2010

Action Date: 28 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-28

Old address: 77 Northbrook Crescent Basingstoke Hampshire RG24 9RB United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Joanne Elizabeth Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Alexander Lavery

Change date: 2009-12-18

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Address

Type: AD01

Old address: 63 Redwing Road Kempshott Basingstoke Hampshire RG22 5UJ

Change date: 2010-01-19

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Lavery

Documents

View document PDF

Termination secretary company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracy Lavery

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 08 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 31/07/01 from: 9 lodsworth southwood farnborough hampshire GU14 0RT

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 26/03/01--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADL PLUMBING LTD.

7 & 8 CHURCH STREET,WIMBORNE,BH21 1JH

Number:06199364
Status:ACTIVE
Category:Private Limited Company

MANSFIELD FIRST AID LTD

44 BUDBY CRESCENT,MANSFIELD,NG20 9PW

Number:10715983
Status:ACTIVE
Category:Private Limited Company

NECTI CARS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11182119
Status:ACTIVE
Category:Private Limited Company

RAYCASA LIFE LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:10568552
Status:ACTIVE
Category:Private Limited Company

SUBSEA 7 M.S. LIMITED

40 BRIGHTON ROAD,SUTTON,SM2 5BN

Number:02074427
Status:LIQUIDATION
Category:Private Limited Company

TLD (LANDMARK COURT) LIMITED

7A HOWICK PLACE,LONDON,SW1P 1DZ

Number:11104333
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source