GAMMA GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/09/2325 September 2023 Accounts for a dormant company made up to 2023-06-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/12/199 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GAMBRAH / 19/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SHARPER / 19/06/2018

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM, ST. GEORGE'S HOUSE 16 ATKINS CLOSE, BRADWELL, MILTON KEYNES, MK13 9HT, ENGLAND

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GAMBRAH / 19/06/2018

View Document

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM, MORTON HOUSE, 9 BEACON COURT, PITSTONE GREEN BUSINESS PARK, PITSTONE, LU7 9GY

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/05/1620 May 2016 COMPANY NAME CHANGED GAMANK INVESTMENT LTD CERTIFICATE ISSUED ON 20/05/16

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/10/152 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR SAMUEL GAMBRAH

View Document

06/01/156 January 2015 COMPANY NAME CHANGED INTERPHARM TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 06/01/15

View Document

19/09/1419 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/08/1430 August 2014 DISS40 (DISS40(SOAD))

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/10/1318 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/11/1230 November 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY ASHBYS SECRETARIAL LIMITED

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/09/1126 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER SHARPER / 03/09/2011

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/04/1126 April 2011 COMPANY NAME CHANGED INTERPHARM (UK) LIMITED CERTIFICATE ISSUED ON 26/04/11

View Document

26/04/1126 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1129 January 2011 DISS40 (DISS40(SOAD))

View Document

26/01/1126 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHBYS SECRETARIAL LIMITED / 03/09/2010

View Document

26/01/1126 January 2011 Annual return made up to 3 September 2010 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER SHARPER / 03/09/2010

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

29/09/1029 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/11/0911 November 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

09/11/099 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHBYS SECRETARIAL LIMITED / 04/09/2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER SHARPER / 02/09/2008

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: TRING HOUSE, 77-81 HIGH STREET, TRING, HERTFORDSHIRE HP23 4AB

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: PEACOCK HOUSE, NORTHBRIDGE ROAD, BERKHAMSTED, HERTFORDSHIRE HP4 1EF

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/01/054 January 2005 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: UNIT 2 SHAROSE COURT, HICKS ROAD, MARKYATE, HERTFORDSHIRE AL3 8JH

View Document

10/02/0010 February 2000 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

06/08/946 August 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/04/9428 April 1994 REGISTERED OFFICE CHANGED ON 28/04/94 FROM: UNIT 3, SHAROSE COURT, HICKS ROAD, MARKYATE, HERTS AL3 8JH

View Document

26/08/9326 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/08/9312 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 NC INC ALREADY ADJUSTED 04/08/92

View Document

02/09/922 September 1992 REGISTERED OFFICE CHANGED ON 02/09/92 FROM: FARTHINGS, SHOOTERSWAY, BERKHAMSTED, HERTS HP4 3NJ

View Document

02/09/922 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

02/09/922 September 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/08/92

View Document

02/09/922 September 1992 ALTER MEM AND ARTS 04/08/92

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92 FROM: 27 HOLYWELL HILL, ST ALBANS, HERTS, AL1 1EZ

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 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