Advanced company searchLink opens in new window

GTA CONSULTANCY SERVICES LTD

Company number 03452288

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)
09 Jan 2024 AA Micro company accounts made up to 31 March 2023
25 Jun 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
12 Jan 2021 AA Micro company accounts made up to 31 March 2020
13 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 March 2018
25 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
04 Jan 2018 AA Micro company accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
20 Feb 2017 AD01 Registered office address changed from 65 London Road Aston Clinton Aylesbury Buckinghamshire HP22 5LD to 4 Gordon Smith Close Aston Clinton Aylesbury HP22 5ZW on 20 February 2017
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
03 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
15 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10
03 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
15 Jun 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-06-15
  • GBP 10
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
26 Apr 2013 CERTNM Company name changed potter adams LTD\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
  • NM01 ‐ Change of name by resolution
03 Mar 2013 AD01 Registered office address changed from 89 Gillards Close Rockwell Green Wellington Somerset TA21 9DX on 3 March 2013