GTCI LIMITED
Status | ACTIVE |
Company No. | 06817307 |
Category | Private Limited Company |
Incorporated | 12 Feb 2009 |
Age | 15 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
GTCI LIMITED is an active private limited company with number 06817307. It was incorporated 15 years, 3 months, 17 days ago, on 12 February 2009. The company address is 139-141 Watling Street, Gillingham, ME7 2YY, Kent.
Company Fillings
Confirmation statement with updates
Date: 22 Apr 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Termination director company with name termination date
Date: 22 Apr 2024
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Theresa Turner
Termination date: 2023-07-01
Documents
Termination director company with name termination date
Date: 22 Apr 2024
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-01
Officer name: Graham Charles Turner
Documents
Change to a person with significant control
Date: 22 Apr 2024
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-06-30
Psc name: Rltg Holdings Ltd
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 20 Jul 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Notification of a person with significant control
Date: 17 Jun 2022
Action Date: 08 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-04-08
Psc name: Rltg Holdings Ltd
Documents
Cessation of a person with significant control
Date: 17 Jun 2022
Action Date: 08 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Turner-Goldsmith
Cessation date: 2022-04-08
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 01 Mar 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Cessation of a person with significant control
Date: 28 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-01
Psc name: Graham Charles Turner
Documents
Capital allotment shares
Date: 28 Feb 2022
Action Date: 01 Feb 2022
Category: Capital
Type: SH01
Capital : 232 GBP
Date: 2022-02-01
Documents
Change to a person with significant control
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graham Charles Turner
Change date: 2021-03-25
Documents
Change person director company with change date
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-25
Officer name: Mr Graham Charles Turner
Documents
Change person director company with change date
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-25
Officer name: Mrs Wendy Theresa Turner
Documents
Change to a person with significant control
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-11
Psc name: Mr Graham Charles Turner
Documents
Change person director company with change date
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Charles Turner
Change date: 2021-03-11
Documents
Change person director company with change date
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Wendy Theresa Turner
Change date: 2021-03-11
Documents
Confirmation statement with updates
Date: 17 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Cessation of a person with significant control
Date: 03 Sep 2020
Action Date: 02 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wendy Theresa Turner
Cessation date: 2020-09-02
Documents
Capital allotment shares
Date: 03 Sep 2020
Action Date: 02 Sep 2020
Category: Capital
Type: SH01
Capital : 230 GBP
Date: 2020-09-02
Documents
Change to a person with significant control
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-03
Psc name: Mr Nicholas Turner-Goldsmith
Documents
Change person director company with change date
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Turner-Goldsmith
Change date: 2020-07-03
Documents
Change to a person with significant control
Date: 05 Jun 2020
Action Date: 04 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-04
Psc name: Mr Nicholas Turner-Goldsmith
Documents
Change person director company with change date
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Turner-Goldsmith
Change date: 2020-06-04
Documents
Change to a person with significant control
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Turner-Goldsmith
Change date: 2020-06-04
Documents
Change person director company with change date
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Turner-Goldsmith
Change date: 2020-06-04
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Notification of a person with significant control
Date: 12 Feb 2018
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas Turner-Goldsmith
Notification date: 2017-06-30
Documents
Capital allotment shares
Date: 09 Feb 2018
Action Date: 30 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-30
Capital : 117 GBP
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
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: 15 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change account reference date company previous shortened
Date: 05 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2016-02-28
Documents
Accounts amended with accounts type dormant
Date: 27 Jan 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AAMD
Made up date: 2015-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 May 2015
Action Date: 20 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-20
Charge number: 068173070001
Documents
Accounts with accounts type dormant
Date: 12 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Capital allotment shares
Date: 18 Mar 2015
Action Date: 01 Dec 2014
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2014-12-01
Documents
Appoint person director company with name date
Date: 20 Feb 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Mr Nicholas Turner-Goldsmith
Documents
Accounts with accounts type dormant
Date: 13 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type dormant
Date: 09 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type dormant
Date: 13 Mar 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type dormant
Date: 31 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Change registered office address company with date old address
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Address
Type: AD01
Old address: the Malthouse Old Bexley Business Park Bexley Kent DA5 1LR United Kingdom
Change date: 2010-11-12
Documents
Accounts with accounts type dormant
Date: 20 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Gazette filings brought up to date
Date: 26 Jun 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Wendy Turner
Documents
Appoint person director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Turner
Documents
Termination director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gtci Limited
Documents
Termination director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Whicker
Documents
Appoint person director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Wendy Turner
Documents
Appoint corporate director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Gtci Limited
Documents
Some Companies
3 ENTERPRISE HOUSE,DARTFORD,DA1 2AU
Number: | 09998152 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LINK WAY,MALVERN LINK,WR14 1UQ
Number: | 07777197 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EASTERN COMMERCIAL SERVICES L.P.
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL019409 |
Status: | ACTIVE |
Category: | Limited Partnership |
HERTS ACCOUNTING SERVICES LIMITED
THE WHITE HOUSE,CODICOTE,SG4 8XR
Number: | 02684131 |
Status: | ACTIVE |
Category: | Private Limited Company |
MADE IN EATALY BY MARIO LIMITED
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON WAY,YORK,YO30 4AG
Number: | 11742678 |
Status: | ACTIVE |
Category: | Private Limited Company |
29-31 CASTLE STREET,HIGH WYCOMBE,HP13 6RU
Number: | 08657938 |
Status: | ACTIVE |
Category: | Private Limited Company |