Advanced company searchLink opens in new window

GTO EVENTS LIMITED

Company number 09185250

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)
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
27 Oct 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
21 Sep 2023 PSC04 Change of details for Mr Christopher Bucknall as a person with significant control on 21 August 2023
20 Sep 2023 CH01 Director's details changed for Mr Jeremy Patrick Jackson-Sytner on 21 August 2023
20 Sep 2023 PSC04 Change of details for Mr Jeremy Patrick Jackson-Sytner as a person with significant control on 21 August 2023
20 Sep 2023 CH01 Director's details changed for Mr Christopher Bucknall on 21 August 2023
10 Aug 2023 AA Micro company accounts made up to 31 August 2022
17 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
07 Oct 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
16 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
29 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
28 May 2019 AA Micro company accounts made up to 31 August 2018
19 Oct 2018 CS01 Confirmation statement made on 21 August 2018 with updates
18 Oct 2018 AD01 Registered office address changed from 2nd Floor Commerce House North Street Martock TA12 6DH to Unit 1 Transigo Gables Way Thatcham Berkshire RG19 4JZ on 18 October 2018
24 May 2018 AA Micro company accounts made up to 31 August 2017
21 Feb 2018 PSC04 Change of details for Mr Christopher Bucknall as a person with significant control on 15 January 2018
07 Feb 2018 SH02 Sub-division of shares on 15 January 2018
06 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with updates
05 Sep 2017 PSC01 Notification of Jeremy Patrick Jackson-Sytner as a person with significant control on 6 April 2016
05 Sep 2017 PSC04 Change of details for Mr Christopher Bucknall as a person with significant control on 21 August 2017