GETAMAX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Registered office address changed from Flat 3 15 Herbert Crescent London SW1X 0HB England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2025-02-27

View Document

27/02/2527 February 2025 Change of details for Mr Gregoire Jean-Herve Louis as a person with significant control on 2025-02-07

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Registered office address changed from Flat 7 48 Queensgate London London SW7 5JN England to Flat 3 15 Herbert Crescent London SW1X 0HB on 2024-11-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

03/01/243 January 2024 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Flat 7 48 Queensgate London London SW7 5JN on 2024-01-03

View Document

03/01/243 January 2024 Change of details for Mr Gregoire Jean-Herve Louis as a person with significant control on 2024-01-03

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOIRE JEAN-HERVE LOUIS / 20/02/2019

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR GREGOIRE JEAN-HERVE LOUIS / 20/02/2019

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGOIRE JEAN-HERVE LOUIS

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM COLETTE HOUSE 52-55 PICCADILLY LONDON W1J 0DX

View Document

08/06/158 June 2015 SECTION 519

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/02/1510 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 7 EDITH TERRACE LONDON SW10 0TQ

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/02/1412 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/02/1319 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGOIRE LOUIS / 16/10/2012

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM FLAT 6 46 TREGUNTER ROAD LONDON SW10 9LE

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

10/02/1210 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGOIRE LOUIS / 08/02/2012

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 136 KENSINGTON CHURCH STREET LONDON W8 4BH UNITED KINGDOM

View Document

08/02/118 February 2011 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