GMAP ANALYTICS LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Termination of appointment of Madeleine Chesworth as a director on 2025-03-20

View Document

20/03/2520 March 2025 Termination of appointment of Janette Cawcutt as a director on 2025-03-20

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/07/2426 July 2024 Director's details changed for Mrs Madeline Chesworth on 2024-07-26

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Appointment of Mrs Madeline Chesworth as a director on 2024-04-04

View Document

21/06/2421 June 2024 Appointment of Mrs Janette Cawcutt as a director on 2024-04-04

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM SUITE 523, NEXUS UNIVERSITY OF LEEDS DISCOVERY WAY LEEDS LS2 3AA ENGLAND

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM SUITE 253 NEXUS, UNIVERSITY OF LEEDS DISCOVERY WAY LEEDS LS2 3AA ENGLAND

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GMAP HOLDINGS LIMITED

View Document

01/05/191 May 2019 CESSATION OF CALLCREDIT INFORMATION GROUP LIMITED AS A PSC

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY COLIN RUTTER

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR MATTHEW JAMES CAWCUTT

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR JOHN SPENCER CHESWORTH

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM ONE PARK LANE LEEDS LS3 1EP ENGLAND

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN RUTTER

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HORSEY

View Document

01/04/191 April 2019 20/03/19 STATEMENT OF CAPITAL GBP 3

View Document

19/03/1919 March 2019 COMPANY NAME CHANGED HAMSARD22 LIMITED CERTIFICATE ISSUED ON 19/03/19

View Document

04/03/194 March 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

04/03/194 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 2

View Document

20/02/1920 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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