Advanced company searchLink opens in new window

GT DISPLAY LIMITED

Company number 09382640

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)
13 May 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
13 May 2024 PSC01 Notification of Andrew Peter Taylor as a person with significant control on 17 April 2023
30 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
30 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
21 Apr 2023 AP01 Appointment of Mr Andrew Peter Taylor as a director on 17 April 2023
21 Apr 2023 TM01 Termination of appointment of Stuart Winston James Goodier as a director on 17 April 2023
21 Apr 2023 PSC07 Cessation of Stuart Winston James Goodier as a person with significant control on 17 April 2023
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with updates
08 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
07 Nov 2022 AA Micro company accounts made up to 31 January 2022
30 Jun 2022 MR01 Registration of charge 093826400002, created on 30 June 2022
08 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
10 Jul 2021 MR04 Satisfaction of charge 093826400001 in full
03 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
13 Feb 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
09 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 31 January 2018
23 Jan 2018 AD01 Registered office address changed from Unit 5G3 St. Hildas Business Centre the Ropery Whitby North Yorkshire YO22 4ET England to Pheonix House, Unit 1 Midland Works Heath Mill Road Wombourne WV5 8AP on 23 January 2018
22 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017