G & SM ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 06/08/256 August 2025 | Confirmation statement made on 2025-07-30 with updates |
| 19/06/2519 June 2025 | Statement of capital following an allotment of shares on 2025-04-07 |
| 23/05/2523 May 2025 | Statement of capital following an allotment of shares on 2025-04-04 |
| 14/05/2514 May 2025 | Resolutions |
| 14/05/2514 May 2025 | Resolutions |
| 14/05/2514 May 2025 | Memorandum and Articles of Association |
| 08/05/258 May 2025 | Cessation of Geoffrey Paul Mallinson as a person with significant control on 2025-04-08 |
| 08/05/258 May 2025 | Cessation of Sarah Mallinson as a person with significant control on 2025-04-08 |
| 08/05/258 May 2025 | Notification of Interfix Supplies Ltd as a person with significant control on 2025-04-08 |
| 07/04/257 April 2025 | Resolutions |
| 07/04/257 April 2025 | |
| 07/04/257 April 2025 | Statement of capital on 2025-04-07 |
| 07/04/257 April 2025 | |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 13/08/2413 August 2024 | Confirmation statement made on 2024-07-30 with updates |
| 07/08/247 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-07-30 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 04/08/214 August 2021 | Confirmation statement made on 2021-07-30 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
| 01/05/181 May 2018 | 21/03/18 STATEMENT OF CAPITAL GBP 475105 |
| 26/04/1826 April 2018 | ADOPT ARTICLES 21/03/2018 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 10/11/1610 November 2016 | 19/10/16 STATEMENT OF CAPITAL GBP 475100 |
| 14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
| 12/08/1612 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFERY PAUL MALLINSON / 30/07/2016 |
| 13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 08/09/158 September 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
| 26/08/1526 August 2015 | INCREASE CAPITAL 23/07/2015 |
| 26/08/1526 August 2015 | 23/07/15 STATEMENT OF CAPITAL GBP 800100 |
| 26/11/1426 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086311700002 |
| 25/11/1425 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086311700001 |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 21/08/1421 August 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
| 24/06/1424 June 2014 | PREVSHO FROM 31/07/2014 TO 31/12/2013 |
| 05/08/135 August 2013 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM INTERFIX SHAW LANE INDUSTRIAL ESTATE OGDEN DONCASTER DN2 4SE UNITED KINGDOM |
| 30/07/1330 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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