GM NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/03/2522 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

22/03/2522 March 2025 Notification of Julia Emily Moncur as a person with significant control on 2017-01-01

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 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

30/03/2230 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

30/12/2130 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

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

23/12/1923 December 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

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/12/1828 December 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

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM LOWER BARN HOUSE PHEASANT HILL ROAD EAST WINTERSLOW SALISBURY SP5 1BJ

View Document

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

View Document

13/03/1613 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM TRELISKE MILL LANE WINTERSLOW SALISBURY WILTS SP5 1PX

View Document

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

View Document

22/03/1322 March 2013 Registered office address changed from , Treliske Mill Lane, Winterslow, Salisbury, Wilts, SP5 1PX on 2013-03-22

View Document

22/03/1322 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY MONCUR / 12/02/2013

View Document

22/03/1322 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIA MONCUR / 12/02/2013

View Document

22/03/1322 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIA COOKE / 12/02/2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/04/1017 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MONCUR / 01/02/2010

View Document

11/01/1011 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY MONCUR / 12/04/2008

View Document

01/09/081 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIA COOKE / 13/05/2008

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

20/06/0820 June 2008

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 2 NEW COTTAGES, HUNGERFORD LANE LAKE, SALISBURY WILTSHIRE SP4 7BT

View Document

20/06/0820 June 2008 CURRSHO FROM 28/02/2008 TO 31/03/2007

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 2 NEW COTTAGES, HUNGERFOFD LANE LAKE, SALISBURY WILTSHIRE SP4 7BT

View Document

20/03/0620 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information