GMET ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-02-24 with updates |
06/01/256 January 2025 | Audited abridged accounts made up to 2024-04-05 |
18/11/2418 November 2024 | Resolutions |
13/11/2413 November 2024 | Statement of company's objects |
01/11/241 November 2024 | Satisfaction of charge 068291620001 in full |
01/10/241 October 2024 | Statement of capital following an allotment of shares on 2024-09-26 |
27/09/2427 September 2024 | Registration of charge 068291620002, created on 2024-09-26 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-24 with updates |
10/01/2410 January 2024 | Audited abridged accounts made up to 2023-04-05 |
04/04/234 April 2023 | Audited abridged accounts made up to 2022-04-05 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-24 with updates |
09/05/229 May 2022 | Registration of charge 068291620001, created on 2022-05-05 |
05/04/225 April 2022 | Accounts for a dormant company made up to 2021-04-05 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-24 with updates |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
10/12/1910 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19 |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
02/01/192 January 2019 | 05/04/18 UNAUDITED ABRIDGED |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
03/01/183 January 2018 | 05/04/17 UNAUDITED ABRIDGED |
04/10/174 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MAWSON |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
24/02/1624 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM UNIT 5 INGWELL HALL INGWELL DRIVE WESTLAKES SCIENCE AND TECHNOLOGY PARK MOOR ROW CUMBRIA CA24 3JZ |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
26/02/1526 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
24/02/1424 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
19/02/1419 February 2014 | STATEMENT OF COMPANY'S OBJECTS |
19/02/1419 February 2014 | ADOPT ARTICLES 10/07/2013 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
25/02/1325 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
13/12/1213 December 2012 | PREVSHO FROM 30/09/2012 TO 05/04/2012 |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
07/03/127 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
29/02/1229 February 2012 | CURREXT FROM 05/04/2012 TO 30/09/2012 |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
02/03/112 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
02/11/102 November 2010 | TERMINATE DIR APPOINTMENT |
26/10/1026 October 2010 | APPOINTMENT TERMINATED, DIRECTOR BIPLAB RAKSHI |
01/03/101 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
23/07/0923 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BIPLAB RAKSHI / 20/07/2009 |
09/06/099 June 2009 | DIRECTOR APPOINTED BIPLAB BEJOY TINKU RAKSHI |
02/06/092 June 2009 | CURREXT FROM 28/02/2010 TO 05/04/2010 |
30/04/0930 April 2009 | REGISTERED OFFICE CHANGED ON 30/04/2009 FROM JOHN BULL HOUSE SILECROFT MILLOM CUMBRIA LA18 5LR |
27/03/0927 March 2009 | DIRECTOR APPOINTED ROBERT MAWSON |
27/03/0927 March 2009 | SECRETARY APPOINTED LYNDA MARGARET MAWSON |
25/02/0925 February 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
24/02/0924 February 2009 | 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