GAMIDOR TECHNICAL 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
25/05/2525 May 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

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

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Change of details for Mr Daryl Ludger Fernandes as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Appointment of Mr Dhiren Desai as a director on 2022-05-09

View Document

09/05/229 May 2022 Notification of Dhiren Desai as a person with significant control on 2022-05-09

View Document

28/04/2228 April 2022 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 6 Hawksworth Didcot OX11 7HR on 2022-04-28

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with updates

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-13 with updates

View Document

28/09/2128 September 2021 Cessation of Daniel Kropf as a person with significant control on 2021-09-13

View Document

28/09/2128 September 2021 Termination of appointment of Yacob Eliezer Ofer as a director on 2021-09-13

View Document

28/09/2128 September 2021 Termination of appointment of Daniel Kropf as a director on 2021-09-13

View Document

28/09/2128 September 2021 Notification of Daryl Ludger Fernandes as a person with significant control on 2021-09-12

View Document

28/09/2128 September 2021 Appointment of Mr Daryl Ludger Fernandes as a director on 2021-09-12

View Document

28/09/2128 September 2021 Appointment of Mrs Santok Babu Odedra as a director on 2021-09-12

View Document

28/09/2128 September 2021 Appointment of Mr Babu Masri Odedra as a director on 2021-09-12

View Document

22/09/2122 September 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

02/05/192 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KROPF / 01/08/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KROPF / 13/02/2017

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

07/04/167 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH KEENE

View Document

14/04/1514 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / YACOB OFER / 01/01/2013

View Document

16/04/1416 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

10/04/1310 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

12/02/1312 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM C/O BLICK ROTHENBERG 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH UNITED KINGDOM

View Document

08/11/128 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MARGIE ELIZABETH EVANS / 08/11/2012

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 12 YORK GATE LONDON NW1 4QS

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY SWAN / 08/11/2012

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / YACOB OFER / 08/11/2012

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN KEENE / 08/11/2012

View Document

12/04/1212 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/04/1115 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/04/1115 April 2011 SAIL ADDRESS CREATED

View Document

15/04/1115 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KROPF / 13/05/2010

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KROPF / 21/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / YACOB OFER / 21/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN KEENE / 21/05/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KROPF / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / YACOB OFER / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY SWAN / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

16/02/1016 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

07/07/097 July 2009 S252 DISP LAYING ACC 01/07/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR ISRAEL AMIR

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/04/0816 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0816 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0816 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/05/0331 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/07/023 July 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

28/11/0128 November 2001 NEW SECRETARY APPOINTED

View Document

28/11/0128 November 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/10/0030 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

18/10/0018 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9831 January 1998 DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/06/9615 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 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