GTECHNIC INTEGRITY MANAGEMENT LTD - History of Changes


DateDescription
2022-09-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-09-06 update statutory_documents FIRST GAZETTE
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-07 delete address SUITE 7 58 LOW FRIAR STREET NEWCASTLE UPON TYNE TYNE AND WEAR ENGLAND NE1 5UD
2021-08-07 insert address 10 RADSTOCK WALK WALKER NEWCASTLE UPON TYNE ENGLAND NE6 3LG
2021-08-07 update registered_address
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES
2021-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2021 FROM SUITE 7 58 LOW FRIAR STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 5UD ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update account_category NO ACCOUNTS FILED => null
2021-05-07 update accounts_last_madeup_date null => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-12 => 2022-03-31
2021-04-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-12 => 2021-06-12
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES
2019-06-13 update statutory_documents DIRECTOR APPOINTED MRS VICTORIA JEAN GUTHRIE
2019-06-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION