GM NETWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/03/2522 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
22/03/2522 March 2025 | Notification of Julia Emily Moncur as a person with significant control on 2017-01-01 |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-02-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-02-18 with no updates |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
08/01/188 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/03/1718 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
08/08/168 August 2016 | REGISTERED OFFICE CHANGED ON 08/08/2016 FROM LOWER BARN HOUSE PHEASANT HILL ROAD EAST WINTERSLOW SALISBURY SP5 1BJ |
08/08/168 August 2016 | Registered office address changed from , Lower Barn House Pheasant Hill Road, East Winterslow, Salisbury, SP5 1BJ to 2 Stone Close Winterslow Salisbury SP5 1TN on 2016-08-08 |
13/03/1613 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
07/11/157 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/03/1530 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/03/1411 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/03/1322 March 2013 | Registered office address changed from , Lower Barn House Pheasant Hill Road, East Winterslow, Salisbury, SP5 1BJ, United Kingdom on 2013-03-22 |
22/03/1322 March 2013 | REGISTERED OFFICE CHANGED ON 22/03/2013 FROM TRELISKE MILL LANE WINTERSLOW SALISBURY WILTS SP5 1PX |
22/03/1322 March 2013 | REGISTERED OFFICE CHANGED ON 22/03/2013 FROM LOWER BARN HOUSE PHEASANT HILL ROAD EAST WINTERSLOW SALISBURY SP5 1BJ UNITED KINGDOM |
22/03/1322 March 2013 | Registered office address changed from , Treliske Mill Lane, Winterslow, Salisbury, Wilts, SP5 1PX on 2013-03-22 |
22/03/1322 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
22/03/1322 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MONCUR / 12/02/2013 |
22/03/1322 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / JULIA MONCUR / 12/02/2013 |
22/03/1322 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / JULIA COOKE / 12/02/2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/05/1222 May 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
21/12/1121 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
17/03/1117 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
21/01/1121 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
17/04/1017 April 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
17/04/1017 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MONCUR / 01/02/2010 |
11/01/1011 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
21/05/0921 May 2009 | 31/03/08 TOTAL EXEMPTION FULL |
26/03/0926 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MONCUR / 12/04/2008 |
01/09/081 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / JULIA COOKE / 13/05/2008 |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
20/06/0820 June 2008 | |
20/06/0820 June 2008 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 2 NEW COTTAGES, HUNGERFORD LANE LAKE, SALISBURY WILTSHIRE SP4 7BT |
20/06/0820 June 2008 | CURRSHO FROM 28/02/2008 TO 31/03/2007 |
14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
20/07/0720 July 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
20/07/0720 July 2007 | |
20/07/0720 July 2007 | REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 2 NEW COTTAGES, HUNGERFOFD LANE LAKE, SALISBURY WILTSHIRE SP4 7BT |
20/03/0620 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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