GAP INFOMEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/08/191 August 2019 CURRSHO FROM 31/03/2020 TO 30/09/2019

View Document

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM THE COACH HOUSE 31 VIEW ROAD RAINHILL MERSEYSIDE L35 0LF

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR CARL WILLIAM GILBERTSON

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD FURLONGER

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHNEIDAU

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH TIPTON

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD FURLONGER

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAROLD RAMSEY / 08/07/2011

View Document

29/03/1129 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAROLD RAMSEY / 29/10/2010

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN ALEXANDER CARTER / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES FURLONGER / 26/03/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD FAIRMAN

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

09/06/089 June 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 13 DAVID MEWS LONDON W1U 6EQ

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0222 November 2002 NC INC ALREADY ADJUSTED 29/07/02

View Document

22/11/0222 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/0222 November 2002 £ NC 2000/2200 29/07/0

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 RE ALLOT 98 SHARES @ £1 23/05/00

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: MARTINS BUILDING 4 WATER STREET LIVERPOOL MERSEYSIDE L2 3SP

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 REGISTERED OFFICE CHANGED ON 28/04/99 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET, LIVERPOOL L2 9RU

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 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