Advanced company searchLink opens in new window

GTS AGRO SUPPLIES LTD

Company number 11466967

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)
22 Apr 2024 AA Micro company accounts made up to 31 July 2023
19 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
21 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
26 Apr 2022 AA Micro company accounts made up to 31 July 2021
02 Sep 2021 CH01 Director's details changed for Mr Georgi Tsvetanov Tsankov on 1 September 2021
02 Sep 2021 PSC07 Cessation of Tsvetomir Plamenov Zlatev as a person with significant control on 20 July 2021
02 Sep 2021 TM01 Termination of appointment of Tsvetomir Plamenov Zlatev as a director on 20 July 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
13 Jul 2021 AD01 Registered office address changed from 3 Bensted Grove Faversham Kent ME13 7NZ United Kingdom to 9 Rectory Road Sittingbourne ME10 4UD on 13 July 2021
19 May 2021 AP01 Appointment of Mr Stephen Charles Rumley as a director on 10 May 2021
18 May 2021 PSC04 Change of details for Mr Tsvetomir Plamenov Zlatev as a person with significant control on 10 May 2021
18 May 2021 PSC04 Change of details for Mr Georgi Tsvetanov Tsankov as a person with significant control on 10 May 2021
18 May 2021 PSC01 Notification of Stephen Charles Rumley as a person with significant control on 10 May 2021
11 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-01
15 Apr 2021 AA Micro company accounts made up to 31 July 2020
22 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
15 Apr 2020 AA Micro company accounts made up to 31 July 2019
19 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
16 Sep 2018 PSC04 Change of details for Mr Tsvetomir Plamenov Zlatev as a person with significant control on 3 September 2018
16 Sep 2018 PSC01 Notification of Georgi Tsvetanov Tsankov as a person with significant control on 3 September 2018
16 Sep 2018 AP01 Appointment of Mr Georgi Tsvetanov Tsankov as a director on 3 September 2018
16 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-16
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted