Advanced company searchLink opens in new window

CONNTOLE TENDTREC LTD

Company number 12927425

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)
17 Apr 2024 AD01 Registered office address changed from 18 Cooper Street Stoke-on-Trent ST1 4DN England to 10 Margaret Street London W1W 8RL on 17 April 2024
08 Apr 2024 AP01 Appointment of Graham Maddison as a director on 2 April 2024
05 Apr 2024 PSC01 Notification of Graham Maddison as a person with significant control on 2 April 2024
05 Apr 2024 PSC07 Cessation of Adam George as a person with significant control on 2 April 2024
03 Apr 2024 PSC01 Notification of Adam George as a person with significant control on 2 April 2024
03 Apr 2024 PSC07 Cessation of Gary Fern as a person with significant control on 2 April 2024
03 Apr 2024 TM01 Termination of appointment of Gary Fern as a director on 2 April 2024
02 Apr 2024 CERTNM Company name changed gerald construct LTD\certificate issued on 02/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-24
23 Mar 2024 AD01 Registered office address changed from 10 Margaret Street London W1W 8RL England to 18 Cooper Street Stoke-on-Trent ST1 4DN on 23 March 2024
16 Dec 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2023 AA Micro company accounts made up to 31 October 2022
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2022 CS01 Confirmation statement made on 3 October 2022 with updates
16 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2022 AA Micro company accounts made up to 31 October 2021
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
11 Mar 2021 AD01 Registered office address changed from 61 Nash Peake Street Stoke-on-Trent ST6 5BT England to 10 Margaret Street London W1W 8RL on 11 March 2021
10 Mar 2021 AP01 Notice of removal of a director
31 Jan 2021 PSC01 Notification of Gary Fern as a person with significant control on 16 January 2021
31 Jan 2021 AP01 Appointment of Mr Gary Fern as a director on 16 January 2021
30 Jan 2021 TM01 Termination of appointment of John Zakoso as a director on 16 January 2021
30 Jan 2021 PSC07 Cessation of John Zakoso as a person with significant control on 16 January 2021
30 Jan 2021 AD01 Registered office address changed from 60 Cannon Street London EC4N 6NP England to 61 Nash Peake Street Stoke-on-Trent ST6 5BT on 30 January 2021