G T M LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/12/246 December 2024 | Micro company accounts made up to 2024-04-30 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
08/01/248 January 2024 | Notification of Tracey Broadwell as a person with significant control on 2016-04-06 |
20/10/2320 October 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
29/04/2329 April 2023 | Micro company accounts made up to 2022-04-30 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-11 with no updates |
05/01/225 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/05/1916 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064710200003 |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
26/10/1826 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
10/03/1610 March 2016 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 12 BOROUGHGATE OTLEY WEST YORKS LS21 3AL |
18/01/1618 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
15/01/1515 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
27/11/1427 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 064710200002 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/01/1423 January 2014 | APPOINTMENT TERMINATED, DIRECTOR GLENN BROADWELL |
23/01/1423 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
23/01/1423 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY BOLL / 09/09/2013 |
23/01/1423 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY BOLL / 09/09/2013 |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
06/02/136 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
01/02/121 February 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
14/01/1114 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
24/02/1024 February 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY BOLL / 23/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN BROADWELL / 23/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN BROADWELL / 23/02/2010 |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
22/01/0922 January 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | CURREXT FROM 31/01/2009 TO 30/04/2009 |
15/04/0815 April 2008 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 12 BOROUGHGATE OTLEY WEST YORKSHIRE LS21 3AL UNITED KINGDOM |
20/03/0820 March 2008 | REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 21 HIGH ROYDS DRIVE, MENSTON ILKLEY LEEDS WEST YORKSHIRE LS29 6QP |
26/02/0826 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/01/0825 January 2008 | NEW DIRECTOR APPOINTED |
22/01/0822 January 2008 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: BUILDING SOCIETY CHAMBERS WESLEY STREET OTLEY WEST YORKSHIRE LS21 1AZ |
22/01/0822 January 2008 | NEW DIRECTOR APPOINTED |
22/01/0822 January 2008 | SECRETARY RESIGNED |
22/01/0822 January 2008 | DIRECTOR RESIGNED |
22/01/0822 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/01/0811 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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