Advanced company searchLink opens in new window

G T PROMOTIONS LIMITED

Company number 05493156

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)
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with updates
16 May 2023 AA Total exemption full accounts made up to 31 August 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
19 Oct 2020 CH01 Director's details changed for Mr Maxwell Paul Davitt on 19 October 2020
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with updates
28 Jan 2020 AP03 Appointment of Karl Davitt as a secretary on 28 January 2020
02 Jan 2020 PSC01 Notification of Maxwell Paul Davitt as a person with significant control on 24 December 2019
02 Jan 2020 AD01 Registered office address changed from 15 Knightswick Road Canvey Island SS8 9PA England to 15 Knightswick Road Canvey Island SS8 9PA on 2 January 2020
02 Jan 2020 CH01 Director's details changed for Mr Maxwell Paul Davitt on 24 December 2019
02 Jan 2020 AD01 Registered office address changed from 91 Wimpole Street London W1G 0EF England to 15 Knightswick Road Canvey Island SS8 9PA on 2 January 2020
02 Jan 2020 PSC07 Cessation of Family Leisure Euston Limited as a person with significant control on 24 December 2019
02 Jan 2020 TM01 Termination of appointment of Adam David Spencer Hodges as a director on 24 December 2019
02 Jan 2020 TM01 Termination of appointment of Ibrahim Sina Azeri as a director on 24 December 2019
02 Jan 2020 AP01 Appointment of Mr Maxwell Paul Davitt as a director on 24 December 2019
02 Jan 2020 TM02 Termination of appointment of Sina Ibrahim Azeri as a secretary on 24 December 2019
03 Dec 2019 AP03 Appointment of Mr Sina Ibrahim Azeri as a secretary on 3 December 2019
20 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
18 Nov 2019 CH01 Director's details changed for Mr Adam David Spencer Hodges on 18 November 2019
15 Nov 2019 AD01 Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA to 91 Wimpole Street London W1G 0EF on 15 November 2019
05 Nov 2019 AD03 Register(s) moved to registered inspection location Gateley Legal 1 Paternoster Square London EC4M 7DX
05 Nov 2019 AD02 Register inspection address has been changed to Gateley Legal 1 Paternoster Square London EC4M 7DX
05 Nov 2019 MR04 Satisfaction of charge 054931560010 in full