Advanced company searchLink opens in new window

GT ADVISORS LIMITED

Company number 08075910

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)
26 Mar 2024 CH01 Director's details changed for Mr Alistair David Thomas on 25 March 2024
26 Mar 2024 PSC04 Change of details for Mr Alistair Thomas as a person with significant control on 25 March 2024
19 Mar 2024 AA Micro company accounts made up to 30 June 2023
14 Nov 2023 AD01 Registered office address changed from Michael House Castle Street Exeter EX4 3LQ England to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 14 November 2023
14 Nov 2023 CH01 Director's details changed for Mr Alistair David Thomas on 1 November 2023
14 Nov 2023 PSC04 Change of details for Mr Alistair Thomas as a person with significant control on 1 November 2023
14 Aug 2023 AD01 Registered office address changed from 3 Liskeard Gardens London SE3 0PE England to Michael House Castle Street Exeter EX4 3LQ on 14 August 2023
12 Jul 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 June 2022
04 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with updates
21 Mar 2022 AA Micro company accounts made up to 30 June 2021
17 Mar 2022 MR04 Satisfaction of charge 080759100001 in full
17 Mar 2022 MR04 Satisfaction of charge 080759100002 in full
01 Dec 2021 SH03 Purchase of own shares.
24 Nov 2021 PSC04 Change of details for Mr Alistair Thomas as a person with significant control on 30 June 2021
24 Nov 2021 PSC07 Cessation of Daniel Gupta as a person with significant control on 30 June 2021
23 Jul 2021 SH06 Cancellation of shares. Statement of capital on 30 June 2021
  • GBP 25,000
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
04 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with updates
04 Jun 2021 PSC01 Notification of Daniel Gupta as a person with significant control on 30 June 2019
02 Jun 2021 PSC07 Cessation of Anafin Capital Holdings Limited as a person with significant control on 30 June 2019
02 Jun 2021 PSC01 Notification of Alistair Thomas as a person with significant control on 1 July 2019
01 Oct 2020 AD01 Registered office address changed from 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU United Kingdom to 3 Liskeard Gardens London SE3 0PE on 1 October 2020
01 Oct 2020 TM01 Termination of appointment of Daniel Charles Gupta as a director on 1 October 2020
07 Jul 2020 CS01 Confirmation statement made on 21 May 2020 with no updates