GTPCLTD.COM - History of Changes


DateDescription
2025-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/25, NO UPDATES
2024-10-04 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-06 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-10 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2018-12-15 update website_status MaintenancePage => OK
2018-12-15 delete address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT
2018-12-15 delete alias GTPC
2018-12-15 delete alias Global Tax Planning Consultants
2018-12-15 delete alias Global Tax Planning Consultants Ltd
2018-12-15 delete phone + 44 (0)20 3036 0627
2018-12-15 update primary_contact Warnford Court, 29 Throgmorton Street, London, EC2N 2AT => null
2018-12-15 update robots_txt_status www.gtpcltd.com: 200 => 404
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-25 update website_status OK => MaintenancePage
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2018-03-07 update account_category null => TOTAL EXEMPTION FULL
2018-01-25 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-07 delete address 10 DODMOOR GRANGE RANDLAY TELFORD SHROPSHIRE TF3 2AW
2017-10-07 insert address SEVERN VIEW LLOYDS ROAD IRONBRIDGE TELFORD ENGLAND TF8 7BB
2017-10-07 update registered_address
2017-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 10 DODMOOR GRANGE RANDLAY TELFORD SHROPSHIRE TF3 2AW
2017-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON GEOFFREY WARD / 31/03/2017
2017-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. SIMON GEOFFREY WARD / 31/08/2017
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-28 delete contact_pages_linkeddomain itseeze.co.uk
2016-06-28 delete index_pages_linkeddomain itseeze.co.uk
2016-06-28 delete service_pages_linkeddomain itseeze.co.uk
2016-06-28 insert contact_pages_linkeddomain itseeze.com
2016-06-28 insert index_pages_linkeddomain itseeze.com
2016-06-28 insert service_pages_linkeddomain itseeze.com
2016-06-28 insert terms_pages_linkeddomain itseeze.com
2016-05-12 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-12 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-04-04 update statutory_documents 26/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-05-07 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-04-22 update statutory_documents 26/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-05-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-04-01 update statutory_documents 26/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-31 delete address 3 Lloyds Avenue London EC3N 3DS United Kingdom
2013-10-31 delete address 3 Lloyds Avenue, London EC3N 3DS
2013-10-31 insert address Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom
2013-10-31 insert address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT
2013-10-31 update primary_contact 3 Lloyds Avenue, London EC3N 3DS => Warnford Court, 29 Throgmorton Street, London, EC2N 2AT
2013-06-25 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-25 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-27 update statutory_documents 26/03/13 FULL LIST
2012-11-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-04 update statutory_documents 26/03/12 FULL LIST
2011-10-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-11 update statutory_documents 26/03/11 FULL LIST
2010-08-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-07 update statutory_documents 26/03/10 FULL LIST
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEOFFREY WARD / 01/04/2010
2009-10-10 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-11 update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-01-14 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-12 update statutory_documents RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-29 update statutory_documents RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-29 update statutory_documents RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-01-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-29 update statutory_documents RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2004-04-17 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-17 update statutory_documents NEW SECRETARY APPOINTED
2004-04-13 update statutory_documents DIRECTOR RESIGNED
2004-04-13 update statutory_documents SECRETARY RESIGNED
2004-03-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION