Advanced company searchLink opens in new window

GTROC LIMITED

Company number 06167160

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)
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
08 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
20 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
28 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
15 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
17 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 19 March 2018 with updates
05 Jun 2018 PSC01 Notification of Ross John Stewart as a person with significant control on 1 May 2018
18 May 2018 AP01 Appointment of Mr Ross John Stewart as a director on 14 May 2018
30 Jan 2018 TM01 Termination of appointment of Ian Morgan Smith as a director on 30 January 2018
30 Jan 2018 PSC07 Cessation of Ian Morgan Smith as a person with significant control on 30 January 2018
30 Jan 2018 AD01 Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP to 34 High Street First Floor High Wycombe Bucks HP11 2AG on 30 January 2018
15 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
31 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
15 Dec 2015 TM02 Termination of appointment of John David Fuggles as a secretary on 7 November 2015
15 May 2015 AA Accounts for a dormant company made up to 31 March 2015
06 May 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1