Advanced company searchLink opens in new window

CREDITOR TAX FILINGS LTD

Company number 04358016

Filter by category

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)
13 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
01 Aug 2023 AD01 Registered office address changed from PO Box Box 10 61 Victoria Road Surbiton KT6 4JX England to PO Box 10 61 Victoria Road Surbiton KT6 4JX on 1 August 2023
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
27 Apr 2023 TM01 Termination of appointment of Terence Franks as a director on 14 April 2023
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
16 Jan 2023 CH01 Director's details changed for Mr Barrie Macdowell on 16 January 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Dec 2022 CERTNM Company name changed gtep administration LTD\certificate issued on 23/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-23
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with updates
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
13 Dec 2022 PSC07 Cessation of Terence Franks as a person with significant control on 13 December 2022
13 Dec 2022 PSC01 Notification of Iain Clifford Stamp as a person with significant control on 13 December 2022
13 Dec 2022 AP01 Appointment of Mr Iain Clifford Stamp as a director on 13 December 2022
13 Dec 2022 PSC07 Cessation of Terence Franks as a person with significant control on 13 December 2022
26 Aug 2022 AP01 Appointment of Mr Barrie Macdowell as a director on 24 August 2022
25 Aug 2022 PSC01 Notification of Terence Franks as a person with significant control on 14 April 2022
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
13 Jul 2022 PSC01 Notification of Terence Franks as a person with significant control on 13 July 2022
13 Jul 2022 PSC07 Cessation of Iain Stamp as a person with significant control on 13 June 2022
13 Jul 2022 TM01 Termination of appointment of Iain Clifford Stamp as a director on 13 July 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Aug 2021 AD01 Registered office address changed from 61 Victoria Road Surbiton KT6 4JX England to PO Box Box 10 61 Victoria Road Surbiton KT6 4JX on 25 August 2021
10 Jun 2021 AD01 Registered office address changed from Chessington Business Centre Cox Lane Chessington KT9 1SD England to 61 Victoria Road Surbiton KT6 4JX on 10 June 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates