Advanced company searchLink opens in new window

GTR EUROPE LTD

Company number 10724559

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-14
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