GDL-1 LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Previous accounting period extended from 2025-02-28 to 2025-03-31

View Document

11/12/2411 December 2024 Notification of M a Aq Ltd as a person with significant control on 2024-11-29

View Document

11/12/2411 December 2024 Cessation of Timothy Johannes James Fox as a person with significant control on 2024-11-29

View Document

11/12/2411 December 2024 Notification of Tfm-1 Ltd as a person with significant control on 2024-11-29

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

10/12/2410 December 2024 Appointment of Mr Michael Anthony Aquilina as a director on 2024-12-10

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

10/12/2410 December 2024 Resolutions

View Document

09/12/249 December 2024 Change of share class name or designation

View Document

09/12/249 December 2024 Particulars of variation of rights attached to shares

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

21/06/2321 June 2023 Certificate of change of name

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-11 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 2ND FLOOR ROMY HOUSE 163-167 KINGS ROAD BRENTWOOD ESSEX CM14 4EG ENGLAND

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

18/05/1618 May 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM FOX / 20/04/2014

View Document

15/05/1515 May 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/05/141 May 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 55 CROWN STREET BRENTWOOD CM14 4BD ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1311 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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