GTMTECH LTD
Status | ACTIVE |
Company No. | 08306225 |
Category | Private Limited Company |
Incorporated | 23 Nov 2012 |
Age | 11 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
GTMTECH LTD is an active private limited company with number 08306225. It was incorporated 11 years, 6 months, 11 days ago, on 23 November 2012. The company address is W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-02
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
Documents
Change person director company with change date
Date: 27 Jul 2022
Action Date: 16 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-16
Officer name: Mr Geoffrey Meakin
Documents
Change to a person with significant control
Date: 27 Jul 2022
Action Date: 16 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Geoffrey Meakin
Change date: 2022-07-16
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change person director company with change date
Date: 11 Dec 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Meakin
Change date: 2018-11-01
Documents
Change to a person with significant control
Date: 11 Dec 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-01
Psc name: Mr Geoffrey Meakin
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Change to a person with significant control
Date: 06 Dec 2017
Action Date: 23 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Geoffrey Meakin
Change date: 2017-11-23
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-05
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Change person director company with change date
Date: 02 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Mr Geoffrey Meakin
Documents
Change person director company with change date
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Meakin
Change date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change person director company with change date
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Meakin
Change date: 2015-02-04
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Change person director company with change date
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Meakin
Change date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Change person director company with change date
Date: 10 Dec 2013
Action Date: 10 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Meakin
Change date: 2013-12-10
Documents
Change person director company with change date
Date: 12 Jun 2013
Action Date: 12 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Meakin
Change date: 2013-06-12
Documents
Capital allotment shares
Date: 01 Feb 2013
Action Date: 31 Jan 2013
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2013-01-31
Documents
Some Companies
THE OLD FORGE,COLCHESTER,CO1 2TP
Number: | 11689722 |
Status: | ACTIVE |
Category: | Private Limited Company |
267 TOLLGATE ROAD,LONDON,E6 5XW
Number: | 07993004 |
Status: | ACTIVE |
Category: | Private Limited Company |
HLS BUSINESS SOLUTIONS LIMITED
APT 24791 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 07099288 |
Status: | ACTIVE |
Category: | Private Limited Company |
648 CHIGWELL ROAD,WOODFORD GREEN,IG8 8AQ
Number: | 06666574 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
20 MAYFAIR DRIVE,NORTHWICH,CW9 8GF
Number: | 11356501 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUBICON INTEGRATED SERVICES LTD
BOWLAND CROFT OVERWAY,SHAFTESBURY,SP7 9LH
Number: | 09220639 |
Status: | ACTIVE |
Category: | Private Limited Company |