GMG AUTOMATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Director's details changed for Mr Giovanni Gervasi on 2025-11-07 |
| 07/11/257 November 2025 New | Director's details changed for Miss Valeria Ciuffini on 2025-11-07 |
| 07/11/257 November 2025 New | Change of details for Mr Giovanni Gervasi as a person with significant control on 2025-11-07 |
| 07/11/257 November 2025 New | Director's details changed for Mr Manuel Moschetti on 2025-11-07 |
| 24/10/2524 October 2025 New | Total exemption full accounts made up to 2025-07-31 |
| 02/10/252 October 2025 New | Director's details changed for Mr Giovanni Gervasi on 2025-10-01 |
| 01/10/251 October 2025 New | Registered office address changed from Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT United Kingdom to 19 Leyden Street London E1 7LE on 2025-10-01 |
| 01/10/251 October 2025 New | Director's details changed for Mr Manuel Moschetti on 2025-10-01 |
| 01/10/251 October 2025 New | Director's details changed for Miss Valeria Ciuffini on 2025-10-01 |
| 01/10/251 October 2025 New | Change of details for Mr Giovanni Gervasi as a person with significant control on 2025-10-01 |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 08/01/258 January 2025 | Total exemption full accounts made up to 2024-07-31 |
| 20/12/2420 December 2024 | Amended total exemption full accounts made up to 2023-07-31 |
| 17/12/2417 December 2024 | Director's details changed for Mr Giovanni Gervasi on 2024-12-16 |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with updates |
| 16/12/2416 December 2024 | Change of details for Mr Giovanni Gervasi as a person with significant control on 2024-12-16 |
| 16/12/2416 December 2024 | Registered office address changed from First Floor, Reward House Diamond Way Stone Business Park Stone ST15 0SD England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 2024-12-16 |
| 16/12/2416 December 2024 | Director's details changed for Miss Valeria Ciuffini on 2024-12-16 |
| 16/12/2416 December 2024 | Director's details changed for Mr Manuel Moschetti on 2024-12-16 |
| 25/11/2425 November 2024 | Resolutions |
| 25/11/2425 November 2024 | Resolutions |
| 25/11/2425 November 2024 | Resolutions |
| 25/11/2425 November 2024 | Memorandum and Articles of Association |
| 17/11/2417 November 2024 | Statement of capital following an allotment of shares on 2024-11-07 |
| 17/11/2417 November 2024 | Change of share class name or designation |
| 17/11/2417 November 2024 | Particulars of variation of rights attached to shares |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 18/07/2418 July 2024 | Micro company accounts made up to 2023-07-31 |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
| 04/03/244 March 2024 | Termination of appointment of Marco Milani as a director on 2024-02-29 |
| 04/10/234 October 2023 | Termination of appointment of Alberto Gissi as a director on 2023-10-03 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 25/07/2325 July 2023 | Confirmation statement made on 2023-07-20 with updates |
| 04/07/234 July 2023 | Memorandum and Articles of Association |
| 04/07/234 July 2023 | Resolutions |
| 04/07/234 July 2023 | Resolutions |
| 18/04/2318 April 2023 | Micro company accounts made up to 2022-07-31 |
| 17/01/2317 January 2023 | Cessation of Alberto Gissi as a person with significant control on 2023-01-17 |
| 17/01/2317 January 2023 | Appointment of Mr Giovanni Gervasi as a director on 2023-01-17 |
| 17/01/2317 January 2023 | Notification of Giovanni Gervasi as a person with significant control on 2023-01-17 |
| 17/01/2317 January 2023 | Appointment of Miss Valeria Ciuffini as a director on 2023-01-17 |
| 17/01/2317 January 2023 | Appointment of Mr Manuel Moschetti as a director on 2023-01-17 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 22/02/2222 February 2022 | Registered office address changed from 32 Pearl Brook Avenue Stafford ST16 3WJ England to 80 Ashton Road Denton Manchester M34 3JF on 2022-02-22 |
| 22/02/2222 February 2022 | Registered office address changed from 80 Ashton Road Denton Manchester M34 3JF England to First Floor, Reward House Diamond Way Stone Business Park Stone ST15 0SD on 2022-02-22 |
| 06/10/216 October 2021 | Appointment of Mr Marco Milani as a director on 2021-10-04 |
| 21/07/2121 July 2021 | Incorporation |
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