- Company Overview for GTR EUROPE LTD (10724559)
- Filing history for GTR EUROPE LTD (10724559)
- People for GTR EUROPE LTD (10724559)
- More for GTR EUROPE LTD (10724559)
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) |
---|---|---|---|
11 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
03 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
20 Dec 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
08 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
01 Nov 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
25 Jan 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
01 Dec 2020 | PSC04 | Change of details for Mr Haroon Ahmed Malik as a person with significant control on 1 December 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Haroon Ahmed Malik as a director on 1 December 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from Onyx House 12 Phoenix Business Park Avenue Road, Aston Birmingham West Midlands B7 4NU United Kingdom to Onyx House 12 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU on 1 December 2020 | |
01 Dec 2020 | AP01 | Appointment of Mr Atif Shabbir as a director on 1 December 2020 | |
15 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
14 Sep 2020 | AD01 | Registered office address changed from 90 New Town Row Aston Birmingham B6 4HZ England to Onyx House 12 Phoenix Business Park Avenue Road, Aston Birmingham West Midlands B7 4NU on 14 September 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
22 May 2020 | PSC01 | Notification of Haroon Malik as a person with significant control on 31 March 2020 | |
22 May 2020 | PSC07 | Cessation of Kirandeep Gill as a person with significant control on 31 March 2020 | |
22 May 2020 | TM01 | Termination of appointment of Kirandeep Gill as a director on 31 March 2020 | |
22 May 2020 | AP01 | Appointment of Mr Haroon Ahmed Malik as a director on 31 March 2020 | |
16 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from 12 Phoenix Business Park Avenue Close Birmingham B7 4NU England to 90 New Town Row Aston Birmingham B6 4HZ on 2 July 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
11 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates |