GTT ANALYTICS LIMITED
Status | ACTIVE |
Company No. | 11361730 |
Category | Private Limited Company |
Incorporated | 15 May 2018 |
Age | 6 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
GTT ANALYTICS LIMITED is an active private limited company with number 11361730. It was incorporated 6 years, 21 days ago, on 15 May 2018. The company address is 11 Binsey Lane, Oxford, OX2 0EX, England.
Company Fillings
Confirmation statement with updates
Date: 21 Mar 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: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 24 May 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Rygaard Andersen
Appointment date: 2023-05-24
Documents
Confirmation statement with updates
Date: 15 May 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Termination director company with name termination date
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-02
Officer name: Peter Rygaard Andersen
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 14 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Notification of a person with significant control statement
Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 06 Mar 2021
Action Date: 27 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Maitland
Cessation date: 2021-01-27
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Address
Type: AD01
Old address: Holywell Manor Manor Road Oxford OX1 3UH England
New address: 11 Binsey Lane Oxford OX2 0EX
Change date: 2021-01-20
Documents
Resolution
Date: 30 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 23 Oct 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Maitland
Change date: 2020-10-21
Documents
Notification of a person with significant control
Date: 16 Sep 2020
Action Date: 14 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-14
Psc name: Paul Maitland
Documents
Withdrawal of a person with significant control statement
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-09-16
Documents
Confirmation statement with updates
Date: 14 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Notification of a person with significant control statement
Date: 06 Apr 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Address
Type: AD01
New address: Holywell Manor Manor Road Oxford OX1 3UH
Change date: 2020-01-28
Old address: Holywell Manor Manor Road Oxford OX1 3UH England
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-28
Old address: King Charles House Park End Street Oxford OX1 1JD United Kingdom
New address: Holywell Manor Manor Road Oxford OX1 3UH
Documents
Cessation of a person with significant control
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ioannis Manolessos
Cessation date: 2019-06-12
Documents
Cessation of a person with significant control
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-12
Psc name: Paul Maitland
Documents
Appoint person director company with name date
Date: 30 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-29
Officer name: Mr Peter Rygaard Andersen
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-12
Officer name: Dr Ioannis Manolessos
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-12
Officer name: Professor Thomas Frederick Melham
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-12
Officer name: Professor Peter Grindrod
Documents
Notification of a person with significant control
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-12
Psc name: Ioannis Manolessos
Documents
Change to a person with significant control
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-12
Psc name: Mr Paul Maitland
Documents
Change account reference date company current shortened
Date: 30 Jul 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-05-31
Documents
Some Companies
RICHMOND HOUSE AVONMOUTH WAY,BRISTOL,BS11 8DE
Number: | 08384900 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 17436 PO BOX 17436,BIRMINGHAM,B33 3EU
Number: | 08175646 |
Status: | ACTIVE |
Category: | Private Limited Company |
54A CHURCH ROAD,ASHFORD,TW15 2TS
Number: | 07022571 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARUM HALL SCHOOL TRUST LIMITED
15 ETON AVENUE,,NW3 3EL
Number: | 00666444 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BYNES FARM ROYAL OAK LANE,BATTLE,TN33 9BY
Number: | 11430621 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 TERESA GARDENS,WALTHAM CROSS,EN 8 8EG
Number: | 11612474 |
Status: | ACTIVE |
Category: | Private Limited Company |