-
GT GROUP SERVICES LTD - Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04800807
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Onecom House 4400 Parkway
- Whiteley
- Fareham
- Hampshire
- PO15 7FJ
- England Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, England UK
Management
- Geschäftsführung
- FOWLER, Adam
- CRAGGS, Christian James Foxton
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.06.2003
- Alter der Firma 2003-06-17 20 Jahre
- SIC/NACE
- 61100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Onecom Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- NEWCO NUMBER ONE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-06-17
- Jahresmeldung
- Fälligkeit: 2024-07-01
- Letzte Einreichung: 2023-06-17
-
GT GROUP SERVICES LTD Firmenbeschreibung
- GT GROUP SERVICES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04800807. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.06.2003 registriert. GT GROUP SERVICES LTD hat Ihre Tätigkeit zuvor unter dem Namen NEWCO NUMBER ONE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "61100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.10.2019 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 17.06.2012.Die Firma kann schriftlich über Onecom House 4400 Parkway erreicht werden.
Jetzt sichern GT GROUP SERVICES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Gt Group Services Ltd - Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, Grossbritannien
- 2003-06-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GT GROUP SERVICES LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
legacy (2023-10-15) - PARENT_ACC
-
confirmation-statement-with-no-updates (2023-06-19) - CS01
-
legacy (2023-10-15) - AGREEMENT2
-
legacy (2023-10-15) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-10-15) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-07-05) - CS01
-
legacy (2022-12-20) - GUARANTEE2
-
legacy (2022-12-20) - AGREEMENT2
-
legacy (2022-12-20) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-12-20) - AA
keyboard_arrow_right 2021
-
legacy (2021-09-28) - AGREEMENT2
-
confirmation-statement-with-updates (2021-06-30) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-12) - MR01
-
legacy (2021-10-21) - PARENT_ACC
-
legacy (2021-09-28) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-10-21) - AA
keyboard_arrow_right 2020
-
second-filing-of-director-appointment-with-name (2020-08-22) - RP04AP01
-
appoint-person-director-company-with-name-date (2020-08-20) - AP01
-
cessation-of-a-person-with-significant-control (2020-09-04) - PSC07
-
notification-of-a-person-with-significant-control (2020-09-04) - PSC02
-
accounts-with-accounts-type-small (2020-06-25) - AA
-
termination-director-company-with-name-termination-date (2020-08-20) - TM01
-
mortgage-satisfy-charge-full (2020-08-13) - MR04
-
termination-secretary-company-with-name-termination-date (2020-08-20) - TM02
-
resolution (2020-09-04) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2020-06-30) - CS01
-
resolution (2020-09-16) - RESOLUTIONS
-
memorandum-articles (2020-09-24) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-22) - MR01
-
change-account-reference-date-company-current-extended (2020-11-23) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-23) - AD01
-
resolution (2020-09-24) - RESOLUTIONS
-
resolution (2020-10-26) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-10-23) - AP01
-
termination-director-company-with-name-termination-date (2020-10-23) - TM01
-
capital-allotment-shares (2020-11-20) - SH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-04-25) - AA
-
confirmation-statement-with-no-updates (2019-06-28) - CS01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-12-03) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-28) - MR01
-
confirmation-statement-with-no-updates (2018-06-27) - CS01
-
accounts-with-accounts-type-small (2018-04-20) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-05-26) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-12) - MR01
-
resolution (2017-04-28) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2017-06-28) - PSC01
-
confirmation-statement-with-updates (2017-06-28) - CS01
-
second-filing-capital-allotment-shares (2017-07-05) - RP04SH01
-
capital-allotment-shares (2017-05-28) - SH01
-
accounts-with-accounts-type-small (2017-08-03) - AA
keyboard_arrow_right 2016
-
certificate-change-of-name-company (2016-09-05) - CERTNM
-
accounts-with-accounts-type-small (2016-08-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-22) - AR01
-
termination-director-company-with-name-termination-date (2016-05-24) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-05-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-19) - AR01
-
mortgage-satisfy-charge-full (2015-05-19) - MR04
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-03-04) - CH01
-
change-person-secretary-company-with-change-date (2014-03-04) - CH03
-
accounts-with-accounts-type-small (2014-08-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-25) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-17) - AR01
-
accounts-with-accounts-type-small (2013-06-24) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-07-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-22) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-08-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-17) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-small (2010-07-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-15) - AR01
-
change-person-director-company-with-change-date (2010-07-15) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-04) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-10-01) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-full (2008-09-01) - AA
-
legacy (2008-07-08) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-full (2007-09-05) - AA
-
legacy (2007-08-08) - 363s
keyboard_arrow_right 2006
-
legacy (2006-05-22) - 288a
-
legacy (2006-08-14) - 363s
-
accounts-with-accounts-type-full (2006-05-23) - AA
keyboard_arrow_right 2005
-
legacy (2005-06-23) - 288b
-
accounts-with-accounts-type-small (2005-09-05) - AA
-
legacy (2005-07-20) - 363s
keyboard_arrow_right 2004
-
legacy (2004-09-08) - 363s
keyboard_arrow_right 2003
-
legacy (2003-10-15) - 287
-
legacy (2003-07-29) - 395
-
resolution (2003-07-27) - RESOLUTIONS
-
legacy (2003-07-22) - 287
-
legacy (2003-07-09) - 88(2)R
-
legacy (2003-07-09) - 225
-
legacy (2003-07-09) - 288b
-
legacy (2003-07-09) - 288a
-
incorporation-company (2003-06-17) - NEWINC