G & M MANAGEMENT & ADMINISTRATION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

02/01/252 January 2025 Previous accounting period shortened from 2024-01-04 to 2024-01-03

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

03/01/243 January 2024 Previous accounting period shortened from 2023-01-05 to 2023-01-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

04/01/234 January 2023 Previous accounting period shortened from 2022-01-06 to 2022-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

06/10/226 October 2022 Previous accounting period shortened from 2022-01-07 to 2022-01-06

View Document

24/02/2224 February 2022 Appointment of Dr Peter Phillip Smulovitch as a director on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

06/04/216 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 PREVSHO FROM 08/01/2020 TO 07/01/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

19/03/2019 March 2020 PREVEXT FROM 30/12/2019 TO 08/01/2020

View Document

18/03/2018 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, SECRETARY MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

27/09/1927 September 2019 PREVSHO FROM 01/01/2019 TO 31/12/2018

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANITA DIAS-RODRIGUES / 01/01/2019

View Document

20/03/1920 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 PREVSHO FROM 02/01/2018 TO 01/01/2018

View Document

28/09/1828 September 2018 PREVSHO FROM 03/01/2018 TO 02/01/2018

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

29/03/1829 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

02/01/182 January 2018 PREVSHO FROM 04/01/2017 TO 03/01/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 PREVSHO FROM 05/01/2017 TO 04/01/2017

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MISS JASMINE HAROONI

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

21/01/1721 January 2017 DIRECTOR APPOINTED MRS JOANITA DIAS-RODRIGUES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/10/164 October 2016 PREVSHO FROM 06/01/2016 TO 05/01/2016

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1619 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 PREVSHO FROM 07/01/2015 TO 06/01/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 PREVSHO FROM 08/01/2015 TO 07/01/2015

View Document

01/10/151 October 2015 PREVEXT FROM 28/12/2014 TO 08/01/2015

View Document

25/09/1525 September 2015 PREVSHO FROM 29/12/2014 TO 28/12/2014

View Document

24/03/1524 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/12/1426 December 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

29/09/1429 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1412 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 PREVSHO FROM 01/01/13 TO 31/12/12

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 PREVSHO FROM 02/01/2013 TO 01/01/2013

View Document

21/01/1321 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 CURRSHO FROM 03/01/2012 TO 02/01/2012

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 PREVSHO FROM 04/01/2012 TO 03/01/2012

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1222 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARILYN LESLEY SMULOVITCH / 01/10/2009

View Document

03/01/123 January 2012 PREVSHO FROM 05/01/2011 TO 04/01/2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

04/10/114 October 2011 PREVSHO FROM 06/01/2011 TO 05/01/2011

View Document

07/03/117 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1029 September 2010 PREVSHO FROM 07/01/2010 TO 06/01/2010

View Document

28/09/1028 September 2010 PREVEXT FROM 31/12/2009 TO 07/01/2010

View Document

03/02/103 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED / 01/10/2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0619 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: TUDOR HOUSE LLANVANOR ROAD FINCHLEY ROAD LONDON NW2 2AQ

View Document

28/05/0428 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 DELIVERY EXT'D 3 MTH 31/12/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0424 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0329 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/01/0227 January 2002 DELIVERY EXT'D 3 MTH 31/12/02

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/02/0113 February 2001 DELIVERY EXT'D 3 MTH 31/12/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/01/0024 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 DELIVERY EXT'D 3 MTH 31/12/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/04/9811 April 1998 DELIVERY EXT'D 3 MTH 31/12/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 DELIVERY EXT'D 3 MTH 31/12/97

View Document

09/09/979 September 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

08/04/978 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

08/04/978 April 1997 EXEMPTION FROM APPOINTING AUDITORS 01/02/97

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 COMPANY NAME CHANGED CHESTONIAN LIMITED CERTIFICATE ISSUED ON 02/04/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 SECRETARY RESIGNED

View Document

26/03/9726 March 1997 NEW SECRETARY APPOINTED

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

06/02/966 February 1996 REGISTERED OFFICE CHANGED ON 06/02/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

17/01/9617 January 1996 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