Advanced company searchLink opens in new window

GT&I LIMITED

Company number 07600029

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)
23 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
16 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 September 2023
  • GBP 105.263
30 Mar 2024 SH08 Change of share class name or designation
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 12 September 2023
  • GBP 105.263
  • ANNOTATION Clarification a second filed SH01 was registered on 16/04/2024
26 Mar 2024 MA Memorandum and Articles of Association
26 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
12 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
21 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
12 Apr 2021 PSC01 Notification of Timothy Lewis as a person with significant control on 1 September 2016
06 Apr 2021 CH01 Director's details changed for Mr Timothy Nicholas Llewellyn Lewis on 30 March 2021
06 Apr 2021 PSC04 Change of details for Mr Glen Tarr as a person with significant control on 30 March 2021
06 Apr 2021 CH01 Director's details changed for Mr Glen Tarr on 30 March 2021
08 Dec 2020 SH02 Sub-division of shares on 30 October 2020
08 Dec 2020 SH08 Change of share class name or designation
16 Oct 2020 AD01 Registered office address changed from 14, Bank Chambers, 25, Jermyn Street, London. SW1Y 6HR England to One New Street Wells Somerset BA5 2LA on 16 October 2020
14 May 2020 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 March 2019
05 Jun 2019 AD01 Registered office address changed from Admirals Offices Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ to 14, Bank Chambers, 25, Jermyn Street, London. SW1Y 6HR on 5 June 2019
04 Jun 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018