GDMA GROUP LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Accounts for a small company made up to 2024-08-31

View Document

12/08/2412 August 2024 Accounts for a small company made up to 2023-08-31

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2023-08-31

View Document

28/11/2328 November 2023 Change of details for Amdg Holdings Limited as a person with significant control on 2023-11-16

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

27/11/2327 November 2023 Director's details changed for Mr Mohammad Shabir Ali on 2023-11-16

View Document

27/11/2327 November 2023 Secretary's details changed for Mr Mohammad Shabir Ali on 2023-11-16

View Document

27/11/2327 November 2023 Registered office address changed from Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER England to 51 Attercliffe Common Sheffield S9 2AE on 2023-11-27

View Document

16/11/2316 November 2023 Director's details changed for Mr Mohammad Shabir Ali on 2023-11-16

View Document

16/11/2316 November 2023 Change of details for Amdg Holdings Limited as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Registered office address changed from 51 Attercliffe Common Sheffield S9 2AE to Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER on 2023-11-16

View Document

16/11/2316 November 2023 Secretary's details changed for Mr Mohammad Shabir Ali on 2023-11-16

View Document

06/06/236 June 2023 Accounts for a small company made up to 2022-08-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/06/195 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

06/06/186 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

31/05/1831 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074467480001

View Document

23/02/1823 February 2018 23/02/18 STATEMENT OF CAPITAL GBP 51

View Document

23/01/1823 January 2018 AUDITOR'S RESIGNATION

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED SHABIR ALI / 23/11/2016

View Document

13/07/1713 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SHABIR ALI / 23/11/2016

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHABIR ALI / 23/11/2016

View Document

07/06/177 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

07/06/167 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

23/11/1523 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

09/06/159 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

09/01/159 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

23/06/1423 June 2014 AUDITOR'S RESIGNATION

View Document

09/06/149 June 2014 AUDITOR'S RESIGNATION

View Document

05/06/145 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

19/12/1319 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

05/07/135 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

01/06/131 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074467480001

View Document

20/01/1320 January 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

02/03/122 March 2012 PREVSHO FROM 30/11/2011 TO 31/08/2011

View Document

27/02/1227 February 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

22/11/1022 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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