G C T M LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2422 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

20/09/2320 September 2023 Change of details for Miss Toni Dawson as a person with significant control on 2023-04-28

View Document

18/04/2318 April 2023 Appointment of Miss Toni Dawson as a director on 2023-04-18

View Document

18/04/2318 April 2023 Termination of appointment of Madeleine Dawson as a secretary on 2023-04-18

View Document

18/04/2318 April 2023 Termination of appointment of Maxwell Dawson as a director on 2023-04-18

View Document

18/04/2318 April 2023 Termination of appointment of Madeleine Dawson as a director on 2023-04-18

View Document

18/04/2318 April 2023 Change of details for Miss Toni Dawson as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Appointment of Mr Ian Andre Maurice Sawkins as a director on 2023-04-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/09/153 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1416 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1329 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2551640001

View Document

10/09/1310 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1212 December 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM RIVERSLEIGH 9 KILWINNING ROAD IRVINE AYRSHIRE KA12 8RR SCOTLAND

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 PREVEXT FROM 28/02/2012 TO 31/03/2012

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/09/119 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/11/1015 November 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL DAWSON / 08/10/2010

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM C/O GRIFFITHS WILCOCK & CO 24 SANDYFORD PLACE GLASGOW G3 7NG

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL DAWSON / 08/10/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MADELEINE DAWSON / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE DAWSON / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONI DAWSON / 23/03/2010

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

24/05/0524 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company