Advanced company searchLink opens in new window

GTI DELIVERIES LTD

Company number 10047612

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)
03 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Nov 2023 PSC01 Notification of Desislava Yaneva as a person with significant control on 2 November 2023
02 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jan 2020 AP01 Appointment of Mrs Desislava Yaneva as a director on 1 December 2019
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
03 Jan 2020 PSC07 Cessation of Tihomir Marinchov Vasilev as a person with significant control on 3 January 2020
03 Jan 2020 TM01 Termination of appointment of Tihomir Marinchov Vasilev as a director on 3 January 2020
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
30 Jun 2019 AD01 Registered office address changed from Flat128 Scotney Gardens St. Peters Street Maidstone ME16 0GT England to 46 Forstal Road Aylesford ME20 7AH on 30 June 2019
30 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jun 2018 PSC01 Notification of Tihomir Marinchov Vasilev as a person with significant control on 11 June 2018
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
19 Jun 2018 PSC04 Change of details for Mr Georgi Yanev as a person with significant control on 11 June 2018
13 Jun 2018 AP01 Appointment of Mr Tihomir Marinchov Vasilev as a director on 11 June 2018
13 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-11
13 Jun 2018 AD01 Registered office address changed from 32 Four Acres East Malling West Malling Kent ME19 6AY United Kingdom to Flat128 Scotney Gardens St. Peters Street Maidstone ME16 0GT on 13 June 2018
09 Apr 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
19 Jun 2017 AA Total exemption full accounts made up to 31 March 2017