Advanced company searchLink opens in new window

GTL TERMINALS LIMITED

Company number 05752493

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)
17 Oct 2023 PSC02 Notification of Global Transport and Logistics Pte Ltd as a person with significant control on 30 October 2019
04 Sep 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
17 Aug 2023 AA Audited abridged accounts made up to 31 December 2022
23 Sep 2022 AA Audited abridged accounts made up to 31 December 2021
16 Sep 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
14 Oct 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
10 Jul 2021 AA Accounts for a small company made up to 31 December 2020
07 Jan 2021 AA Accounts for a small company made up to 31 December 2019
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
20 May 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
18 Jun 2019 AD01 Registered office address changed from 30th Floor 40 Bank Street London E14 5NR England to 37th Floor One Canada Square Canary Wharf London E14 5AA on 18 June 2019
16 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
14 Feb 2019 TM01 Termination of appointment of Stephen Richard James Briggs as a director on 31 January 2019
26 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
13 Sep 2018 CH01 Director's details changed for Mr Khofiz Shakhidi on 13 September 2018
04 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
01 Jun 2018 AD01 Registered office address changed from 1a the Quadrant Courtyard Quadrant Way Weybridge Surrey KT13 8DR England to 30th Floor 40 Bank Street London E14 5NR on 1 June 2018
08 May 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
09 Mar 2018 AD01 Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB England to 1a the Quadrant Courtyard Quadrant Way Weybridge Surrey KT13 8DR on 9 March 2018
05 Jan 2018 AP01 Appointment of Mr Simon Escott as a director on 5 January 2018
10 Nov 2017 TM01 Termination of appointment of Simon Leigh Escott as a director on 10 November 2017
08 Nov 2017 AP01 Appointment of Firdavskhon Shakhidi as a director on 8 November 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates