Advanced company searchLink opens in new window

G-TECH COPER LIMITED

Company number 00888875

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
25 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Jun 2023 CERTNM Company name changed longley precast LIMITED\certificate issued on 12/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-08
28 Mar 2023 TM01 Termination of appointment of Darren Andrew Waters as a director on 24 March 2023
27 Jan 2023 AP03 Appointment of Mrs Rebecca Anne Parker as a secretary on 27 January 2023
27 Jan 2023 TM02 Termination of appointment of Nicholas David Martin Giles as a secretary on 27 January 2023
13 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Jun 2022 CH01 Director's details changed for Mr Chris Mark Mcleish on 23 June 2022
10 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
21 Dec 2021 AP01 Appointment of Mr Darren Andrew Waters as a director on 17 December 2021
21 Dec 2021 AP01 Appointment of Mr Craig Holland as a director on 17 December 2021
06 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Jan 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 December 2020
09 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
02 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
10 Jan 2020 AP03 Appointment of Mr Nicholas David Martin Giles as a secretary on 8 November 2019
10 Jan 2020 TM02 Termination of appointment of Robert Douglas as a secretary on 8 November 2019
10 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with updates
30 Sep 2019 AP01 Appointment of Mr Christopher Mcleish as a director on 30 July 2019
20 Sep 2019 TM01 Termination of appointment of Kevin John Sims as a director on 20 September 2019
05 Sep 2019 CC04 Statement of company's objects
05 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2019 TM02 Termination of appointment of John Arthur Longley as a secretary on 30 July 2019
29 Aug 2019 PSC07 Cessation of Roger Longley as a person with significant control on 30 July 2019