Advanced company searchLink opens in new window

GGTC LIMITED

Company number 07736380

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)
29 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
24 Mar 2023 AA Accounts for a dormant company made up to 30 September 2022
11 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
10 May 2022 AA Accounts for a dormant company made up to 30 September 2021
21 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
30 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
15 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
26 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
05 Mar 2020 TM01 Termination of appointment of John Robert Penn as a director on 1 March 2020
05 Mar 2020 AP01 Appointment of Mr Steven John Phillips as a director on 1 March 2020
05 Mar 2020 AP01 Appointment of Mr Luke Giuilio Hamm as a director on 1 March 2020
06 Nov 2019 AD01 Registered office address changed from Experience House 5 Port Hill Hertford SG14 1PJ to 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU on 6 November 2019
01 Oct 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
11 Apr 2019 MR04 Satisfaction of charge 077363800001 in full
31 Jan 2019 PSC07 Cessation of Jeremy Charles William Tear as a person with significant control on 6 April 2016
31 Jan 2019 PSC07 Cessation of John Robert Penn as a person with significant control on 6 April 2016
31 Jan 2019 PSC02 Notification of Government Grant & Tax Consultants Limited as a person with significant control on 1 October 2018
31 Jan 2019 PSC07 Cessation of General Advisory Specialists Limited as a person with significant control on 1 October 2018
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
14 Sep 2018 PSC02 Notification of General Advisory Specialists Limited as a person with significant control on 6 April 2016
14 Sep 2018 PSC07 Cessation of The Business Advisory Limited as a person with significant control on 6 April 2016
12 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
13 Feb 2018 TM01 Termination of appointment of Jeremy Charles William Tear as a director on 31 January 2018