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)
|
|
07 Aug 2025 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
22 Jul 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
10 Jan 2025 |
AD01 |
Registered office address changed from PO Box 10 61 Victoria Road Surbiton KT6 4JX England to 61 Mailbox 10 Victoria Road Surbiton KT6 4JX on 10 January 2025
|
|
|
09 Sep 2024 |
TM01 |
Termination of appointment of Barrie Mcdowell as a director on 9 September 2024
|
|
|
09 Sep 2024 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
03 Jun 2024 |
AA |
Unaudited abridged accounts made up to 31 March 2023
|
|
|
13 May 2024 |
CS01 |
Confirmation statement made on 5 May 2024 with no updates
|
|
|
01 Aug 2023 |
AD01 |
Registered office address changed from , PO Box Box 10, 61 Victoria Road, Surbiton, KT6 4JX, England to PO Box 10 61 Victoria Road Surbiton KT6 4JX on 1 August 2023
|
|
|
05 May 2023 |
CS01 |
Confirmation statement made on 5 May 2023 with updates
|
|
|
27 Apr 2023 |
TM01 |
Termination of appointment of Terence Franks as a director on 14 April 2023
|
|
|
16 Jan 2023 |
CS01 |
Confirmation statement made on 16 January 2023 with updates
|
|
|
16 Jan 2023 |
CH01 |
Director's details changed for Mr Barrie Macdowell on 16 January 2023
|
|
|
30 Dec 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
23 Dec 2022 |
CERTNM |
Company name changed gtep administration LTD\certificate issued on 23/12/22
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2022-12-23
|
|
|
23 Dec 2022 |
CS01 |
Confirmation statement made on 23 December 2022 with updates
|
|
|
13 Dec 2022 |
CS01 |
Confirmation statement made on 13 December 2022 with updates
|
|
|
13 Dec 2022 |
PSC07 |
Cessation of Terence Franks as a person with significant control on 13 December 2022
|
|
|
13 Dec 2022 |
PSC01 |
Notification of Iain Clifford Stamp as a person with significant control on 13 December 2022
|
|
|
13 Dec 2022 |
AP01 |
Appointment of Mr Iain Clifford Stamp as a director on 13 December 2022
|
|
|
13 Dec 2022 |
PSC07 |
Cessation of Terence Franks as a person with significant control on 13 December 2022
|
|
|
26 Aug 2022 |
AP01 |
Appointment of Mr Barrie Macdowell as a director on 24 August 2022
|
|
|
25 Aug 2022 |
PSC01 |
Notification of Terence Franks as a person with significant control on 14 April 2022
|
|
|
13 Jul 2022 |
CS01 |
Confirmation statement made on 13 July 2022 with updates
|
|
|
13 Jul 2022 |
PSC01 |
Notification of Terence Franks as a person with significant control on 13 July 2022
|
|
|
13 Jul 2022 |
PSC07 |
Cessation of Iain Stamp as a person with significant control on 13 June 2022
|
|