GAMART ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Confirmation statement made on 2025-09-08 with no updates |
| 19/09/2519 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 21/09/2421 September 2024 | Registered office address changed from Fremnells Hawkswood Road Downham Billericay Essex CM11 1JT England to Unit 11 Little Hyde Lane Ingatestone CM4 0DU on 2024-09-21 |
| 21/09/2421 September 2024 | Confirmation statement made on 2024-09-08 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 23/09/2323 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
| 22/09/2322 September 2023 | Cessation of Martin James Frost as a person with significant control on 2021-09-30 |
| 18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-09-08 with no updates |
| 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 |
| 01/10/211 October 2021 | Confirmation statement made on 2021-09-08 with updates |
| 30/09/2130 September 2021 | Termination of appointment of Martin James Frost as a director on 2021-09-30 |
| 17/05/2117 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES |
| 25/07/2025 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 08/09/198 September 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
| 03/09/193 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
| 08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
| 09/07/189 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 02/02/182 February 2018 | REGISTERED OFFICE CHANGED ON 02/02/2018 FROM HAWKSWOOD HOUSE HAWKSWOOD ROAD DOWNHAM ESSEX CM11 1JT |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 28/08/1728 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
| 17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 17/08/1517 August 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
| 28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 14/01/1514 January 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 14/01/1514 January 2015 | COMPANY NAME CHANGED GAMART PROPERTIES LIMITED CERTIFICATE ISSUED ON 14/01/15 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 18/12/1418 December 2014 | CURRSHO FROM 31/08/2015 TO 31/12/2014 |
| 06/10/146 October 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
| 14/01/1414 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 03/09/133 September 2013 | COMPANY NAME CHANGED GAMART INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 03/09/13 |
| 03/09/133 September 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 26/08/1326 August 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
| 30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 20/09/1220 September 2012 | APPOINTMENT TERMINATED, SECRETARY JANET FROST |
| 20/09/1220 September 2012 | Annual return made up to 7 August 2012 with full list of shareholders |
| 20/09/1220 September 2012 | APPOINTMENT TERMINATED, DIRECTOR JANET FROST |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
| 18/08/1118 August 2011 | Annual return made up to 7 August 2011 with full list of shareholders |
| 05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 14/08/1014 August 2010 | Annual return made up to 7 August 2010 with full list of shareholders |
| 14/08/1014 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES FROST / 01/10/2009 |
| 14/08/1014 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN FROST / 01/10/2009 |
| 14/08/1014 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ROSEMARY FROST / 01/10/2009 |
| 14/08/1014 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / JANET ROSEMARY FROST / 01/10/2009 |
| 18/05/1018 May 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
| 20/08/0920 August 2009 | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS |
| 19/06/0919 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 02/10/082 October 2008 | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS |
| 27/06/0827 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
| 07/09/077 September 2007 | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS |
| 09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
| 04/10/064 October 2006 | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS |
| 04/07/064 July 2006 | REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 69-71 EAST STREET TOLLESBURY MALDON ESSEX CM9 8QE |
| 04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
| 07/09/057 September 2005 | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS |
| 14/06/0514 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
| 02/09/042 September 2004 | REGISTERED OFFICE CHANGED ON 02/09/04 FROM: GROUND FLR, BOUNDARY HSE 4 COUNTY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RP |
| 24/08/0424 August 2004 | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS |
| 10/09/0310 September 2003 | NEW DIRECTOR APPOINTED |
| 10/09/0310 September 2003 | NEW DIRECTOR APPOINTED |
| 10/09/0310 September 2003 | DIRECTOR RESIGNED |
| 10/09/0310 September 2003 | SECRETARY RESIGNED |
| 10/09/0310 September 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 07/08/037 August 2003 | 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