GDMP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Registration of charge 079547920003, created on 2024-11-20

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Director's details changed for Mr Martin Paul Graves on 2024-04-01

View Document

28/03/2428 March 2024 Director's details changed for Mr Gabriel Alejandro Moreno Carrillo on 2024-03-25

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

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

View Accounts

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

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

23/02/2323 February 2023 Change of details for Gdmp Investments Limited as a person with significant control on 2023-02-16

View Document

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

View Accounts

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 70 Heathwood Road Bournemouth BH9 2JZ on 2022-05-12

View Document

02/02/222 February 2022 Part of the property or undertaking has been released and no longer forms part of charge 079547920002

View Document

02/02/222 February 2022 Part of the property or undertaking has been released and no longer forms part of charge 079547920002

View Document

02/02/222 February 2022 Part of the property or undertaking has been released and no longer forms part of charge 079547920002

View Document

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

View Accounts

07/12/217 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN UNITED KINGDOM

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

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

View Accounts

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079547920002

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079547920001

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR GABRIEL ALEJANDRO MORENO CARRILLO / 15/12/2017

View Document

01/05/181 May 2018 15/12/17 STATEMENT OF CAPITAL GBP 800

View Document

26/04/1826 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/1823 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1823 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/1819 April 2018 15/12/17 STATEMENT OF CAPITAL GBP 606

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR GABRIEL ALEJANDRO MORENO CARRILLO / 06/04/2016

View Document

16/04/1816 April 2018 CESSATION OF MARTIN PAUL GRAVES AS A PSC

View Document

12/04/1812 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/02/2017

View Document

22/02/1822 February 2018 CHANGE PERSON AS DIRECTOR

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR GABRIEL ALEJANDRO MORENO CARRILLO / 16/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM, AUDIT HOUSE 260 FIELD END ROAD, EASTCOTE, MIDDLESEX, HA4 9LT

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR ARIANNA MORENO CARILLO

View Document

13/03/1713 March 2017 17/02/17 STATEMENT OF CAPITAL GBP 522

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL MORENO / 26/04/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ARIANNA YELITZA MORENO CARILLO / 01/02/2016

View Document

20/05/1620 May 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MS ARIANNA YELITZA MORENO CARILLO

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079547920001

View Document

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

View Accounts

24/02/1524 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 01/04/14 STATEMENT OF CAPITAL GBP 522

View Document

22/10/1422 October 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

17/03/1417 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR MARTIN PAUL GRAVES

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

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

View Accounts

26/03/1326 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL MORENO / 17/02/2013

View Document

04/07/124 July 2012 17/02/12 STATEMENT OF CAPITAL GBP 252

View Document

17/02/1217 February 2012 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