GMGA MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

10/04/2410 April 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

07/06/237 June 2023 Certificate of change of name

View Document

07/06/237 June 2023 Registered office address changed from Unit 1B Ringway Industrial Estate Eastern Avenue Lichfield Staffordshire WS13 7SF to 1 Stephens Terrace Little Sutton Ellesmere Port CH66 4PX on 2023-06-07

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/03/2327 March 2023 Cessation of Anthony Simon Taylor as a person with significant control on 2023-03-01

View Document

27/03/2327 March 2023 Cessation of Christopher Brian Roberts as a person with significant control on 2023-03-01

View Document

14/03/2314 March 2023 Termination of appointment of Anthony Simon Taylor as a director on 2023-03-14

View Document

14/03/2314 March 2023 Cessation of David Mason as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Termination of appointment of Christopher Brian Roberts as a director on 2023-03-14

View Document

14/03/2314 March 2023 Termination of appointment of David Mason as a director on 2023-03-14

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/07/1930 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/09/1813 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN ROBERTS / 05/06/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SIMON TAYLOR / 05/06/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM MORRIS / 05/06/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWIS / 05/06/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MASON / 05/06/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MORRIS / 05/06/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR MARK LEWIS / 05/06/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / ANTHONY SIMON TAYLOR / 05/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 23/05/17 STATEMENT OF CAPITAL GBP 108

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM UNIT 27 KIMBERLEY BUSINESS PARK REDBROOK LANE RUGELEY STAFFORDSHIRE WS15 1RE UNITED KINGDOM

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/16

View Document

01/05/161 May 2016 Annual accounts for year ending 01 May 2016

View Accounts

04/04/164 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

02/04/152 April 2015 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