GM-DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/03/237 March 2023 Director's details changed for Mr Mark Noel Mirko on 2023-03-06

View Document

07/03/237 March 2023 Change of details for Mrs Lucy Clare Robarts-Arnold as a person with significant control on 2023-03-06

View Document

07/03/237 March 2023 Change of details for Mr Mark Noel Mirko as a person with significant control on 2023-03-06

View Document

07/03/237 March 2023 Director's details changed for Mrs Lucy Clare Robarts-Arnold on 2023-03-06

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/05/2022 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/05/1920 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MRS LUCY CLARE ROBARTS-ARNOLD / 02/05/2018

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARK NOEL MIRKO / 02/05/2018

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/05/1818 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM BRADNINCH HALL CASTLE STREET EXETER EX4 3PL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

28/11/1428 November 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

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NOEL MIRKO / 06/03/2014

View Document

11/03/1411 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/04/1213 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GALE

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/04/1113 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/04/1113 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1113 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 300

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD GALE

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NOEL MIRKO / 06/03/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DURBAN GALE / 06/03/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY CLARE ROBARTS-ARNOLD / 06/03/2011

View Document

06/04/116 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DURBAN GALE / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NOEL MIRKO / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY CLARE ROBARTS-ARNOLD / 31/03/2010

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM EAST FORDE STUDIO CHERITON FITZPAINE CREDITON DEVON EX17 4BA UK

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM EAST FORDE STUDIO CHERITON FITZPAINE CREDITON EX17 4BA

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ROBARTS-ARNOLD / 06/03/2008

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK MIRKO / 15/03/2008

View Document

06/03/086 March 2008 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