G.D. AUTOMATIC MACHINERY LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

29/04/2529 April 2025 Change of details for Mrs Isabella Serganoli as a person with significant control on 2018-06-12

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

06/06/246 June 2024 Appointment of Fabio Zucchi as a director on 2024-06-03

View Document

06/06/246 June 2024 Appointment of Patrizio Casciani as a director on 2024-06-03

View Document

03/06/243 June 2024 Termination of appointment of Giuliano Biffi as a director on 2024-06-03

View Document

03/06/243 June 2024 Appointment of Neil Cooper as a director on 2024-06-03

View Document

03/06/243 June 2024 Termination of appointment of Paolo Cremonini as a director on 2024-06-03

View Document

22/05/2422 May 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

15/05/2315 May 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

22/06/2122 June 2021 Accounts for a small company made up to 2020-12-31

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR MATTEO RUMERIO

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/11/1920 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/11/2019

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/197 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISABELLA SERGANOLI

View Document

08/03/188 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CESSATION OF STEPHEN PINNEY AS A PSC

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PINNEY

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

16/03/1716 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR STEPHEN DAVID PINNEY

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MRS LINDA JANE COSFORD

View Document

05/10/155 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/08/154 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA COSFORD

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MS LINDA JANE COSFORD

View Document

30/07/1330 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/121 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTEO FERDINANDO RUMERIO / 01/06/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO CREMONINI / 01/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTEO FERDINANDO RUMERIO / 28/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTEO FERDINANDO RUMERIO / 28/05/2012

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARCO MANCINI

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY MARCO MANCINI

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR MATTEO FERDINANDO RUMERIO

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/07/1127 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO CREMONINI / 11/07/2010

View Document

25/08/1025 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO CREMONINI / 14/07/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARCO MANCINI / 14/07/2009

View Document

05/04/095 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 11/07/97; CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

07/03/977 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/967 November 1996 NEW SECRETARY APPOINTED

View Document

04/08/964 August 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

19/07/9519 July 1995 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

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

04/08/944 August 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

14/07/9414 July 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/09/9211 September 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 RETURN MADE UP TO 11/07/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

03/09/903 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

03/09/903 September 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

16/05/8816 May 1988 WD 12/04/88 AD 01/12/87--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

16/05/8816 May 1988 WD 12/04/88 PD 01/12/87--------- £ SI 2@1

View Document

13/02/8813 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/02/8813 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 SECRETARY RESIGNED

View Document

16/11/8716 November 1987 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