G-TECH SECURE SOLUTIONS UK LIMITED
Status | ACTIVE |
Company No. | 07423052 |
Category | Private Limited Company |
Incorporated | 29 Oct 2010 |
Age | 13 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
G-TECH SECURE SOLUTIONS UK LIMITED is an active private limited company with number 07423052. It was incorporated 13 years, 7 months, 3 days ago, on 29 October 2010. The company address is 5 Miles Drive 5 Miles Drive, London, SE28 0NE, Greater London.
Company Fillings
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Appoint person director company with name date
Date: 24 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-02
Officer name: Veronica Uki Arako
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Change person director company with change date
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ifeanyi Nduka
Change date: 2014-09-12
Documents
Accounts with accounts type dormant
Date: 29 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Change person director company with change date
Date: 18 Nov 2013
Action Date: 17 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ifeanyi Nduka
Change date: 2013-11-17
Documents
Accounts with accounts type dormant
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type dormant
Date: 24 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Termination secretary company with name
Date: 12 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Harriott
Documents
Termination secretary company
Date: 05 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Some Companies
10 GAYMOORE CLOSE,CHESTER,CH2 1BH
Number: | 09139423 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08708148 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MOLRAMS LANE,CHELMSFORD,CM2 7AH
Number: | 11580812 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 85B THE GALLERIA,HATFIELD,AL10 0XR
Number: | 10942764 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGMAN COURT RESIDENTS LIMITED
25 BALMORAL COURT,SOUTHSEA,PO5 2ES
Number: | 06458157 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINGHAM HOUSE,,WIMBLEDON,SW19 1QT
Number: | 11228791 |
Status: | ACTIVE |
Category: | Private Limited Company |