GISTRAMAG LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Registration of charge 052828810006, created on 2024-06-25

View Document

18/06/2418 June 2024 Registration of charge 052828810005, created on 2024-06-13

View Document

13/06/2413 June 2024 Appointment of Mr Andrew John Jay as a director on 2024-06-01

View Document

12/06/2412 June 2024 Director's details changed for Mr Mark Jonathon Anderson on 2024-06-12

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

21/05/2421 May 2024 Satisfaction of charge 052828810002 in full

View Document

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

View Accounts

13/02/2413 February 2024 Termination of appointment of Andrew Christopher Short as a secretary on 2024-02-12

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052828810004

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052828810003

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN ANDERSON / 31/12/2018

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052828810002

View Document

30/11/1530 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/11/1421 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

12/09/1312 September 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER SHORT / 11/11/2012

View Document

20/11/1220 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

26/07/1026 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

09/04/099 April 2009 SECRETARY APPOINTED ANDREW CHRSITOPHER SHORT

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY JOAN HOLLAND

View Document

18/11/0818 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 COMPANY BUSINESS 01/02/05

View Document

10/11/0410 November 2004 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