GBM DIGITAL TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Antony John Taylor as a director on 2025-06-13

View Document

10/07/2510 July 2025 NewAppointment of Mr Luke Pickering as a secretary on 2025-07-01

View Document

18/06/2518 June 2025 NewAppointment of Mr Luke Pickering as a director on 2025-06-17

View Document

16/06/2516 June 2025 NewTermination of appointment of Antony John Taylor as a secretary on 2025-06-13

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

28/03/2528 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

04/11/244 November 2024 Registered office address changed from 16/18 Midland Street Ardwick Manchester Lancashire M12 6LB to Unit 2.3-2.4, Arbeta Northampton Road Manchester M40 5BP on 2024-11-04

View Document

30/09/2430 September 2024 Termination of appointment of Christopher Costello as a director on 2024-09-27

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

10/01/2410 January 2024 Appointment of Mr Antony John Taylor as a director on 2024-01-05

View Document

10/01/2410 January 2024 Termination of appointment of Lindsay Costello as a secretary on 2024-01-05

View Document

10/01/2410 January 2024 Termination of appointment of Millie Mae Costello as a director on 2024-01-05

View Document

10/01/2410 January 2024 Termination of appointment of Lindsay Louise Costello as a director on 2024-01-05

View Document

10/01/2410 January 2024 Termination of appointment of Alan Betts as a director on 2024-01-05

View Document

10/01/2410 January 2024 Appointment of Mr Leon Hemani as a director on 2024-01-05

View Document

10/01/2410 January 2024 Appointment of Mr Antony John Taylor as a secretary on 2024-01-05

View Document

10/01/2410 January 2024 Appointment of Ms Lea-Ann Mclean as a director on 2024-01-05

View Document

10/01/2410 January 2024 Appointment of Mr Kelvin Lee as a director on 2024-01-05

View Document

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

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

03/03/233 March 2023 Memorandum and Articles of Association

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

22/02/2322 February 2023 Appointment of Scott Bordoni as a director on 2023-02-03

View Document

22/02/2322 February 2023 Appointment of Liam Anthony Cashmore as a director on 2023-02-03

View Document

22/02/2322 February 2023 Appointment of Millie Mae Costello as a director on 2023-02-03

View Document

22/02/2322 February 2023 Appointment of Mrs Lindsay Louise Costello as a director on 2023-02-03

View Document

22/02/2322 February 2023 Appointment of Thomas Crump as a director on 2023-02-03

View Document

21/02/2321 February 2023 Termination of appointment of Caron Nicola Betts as a director on 2023-02-03

View Document

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

View Accounts

18/05/2218 May 2022 Full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Registration of charge 027197040005, created on 2022-01-26

View Document

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

View Accounts

19/07/2119 July 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, SECRETARY MICHELLE ATKINSON

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE ATKINSON

View Document

19/03/2019 March 2020 ADOPT ARTICLES 10/03/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR CHRISTOPHER COSTELLO / 20/02/2020

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR CHRISTOPHER COSTELLO / 18/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / GBM DIGITAL TECHNOLOGIES HOLDINGS LIMITED / 06/04/2016

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADLEY

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

08/08/168 August 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN LOMAS

View Document

20/07/1520 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

08/04/158 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED DIRECTOR CHRISTOPHER COSTELLO

View Document

29/07/1429 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027197040004

View Document

20/06/1320 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR MARTIN LOMAS

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER BRADLEY

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR GERARD BRADSHAW

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

17/10/0917 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD BRADSHAW / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BETTS / 06/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE DIANE ATKINSON / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DIANE ATKINSON / 05/10/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/01/0825 January 2008 £ IC 1512/1402 13/12/07 £ SR 110@1=110

View Document

19/06/0719 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 £ IC 1488/1378 13/12/06 £ SR 110@1=110

View Document

23/10/0623 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 £ IC 1464/1354 09/12/05 £ SR 110@1=110

View Document

08/09/058 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 £ IC 2000/1330 06/12/04 £ SR 670@1=670

View Document

14/12/0414 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 REGISTERED OFFICE CHANGED ON 26/01/03 FROM: 2 HEYROD STREET ANCOATS MANCHESTER M1 2WW

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/07/9711 July 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/06/9613 June 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9313 July 1993 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9225 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/06/9211 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 DIRECTOR RESIGNED

View Document

02/06/922 June 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