GML CORPORATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-04-29 |
28/02/2528 February 2025 | Change of details for Miss Gemma Margaret Lyons as a person with significant control on 2025-02-27 |
28/02/2528 February 2025 | Change of details for Miss Gemma Margaret Lyons as a person with significant control on 2025-02-27 |
27/02/2527 February 2025 | Registered office address changed from C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-02-27 |
27/02/2527 February 2025 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-02-27 |
25/02/2525 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-01-26 with no updates |
29/01/2429 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-04-30 |
26/01/2326 January 2023 | Registered office address changed from Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2023-01-26 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
28/05/1928 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA MARGARET LYONS / 28/05/2019 |
28/05/1928 May 2019 | PSC'S CHANGE OF PARTICULARS / MS GEMMA MARGARET LYONS / 28/05/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/03/1922 March 2019 | CURREXT FROM 31/03/2019 TO 30/04/2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
07/01/197 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA MARGARET LYONS / 07/01/2019 |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM WINDSOR HOUSE TROON WAY BUSINESS CENTRE HUMBERSTONE LANE THURMASTON LEICESTERSHIRE LE4 9HA |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/05/1717 May 2017 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 28 WEST STREET DUNSTABLE LU6 1TA ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/09/1626 September 2016 | REGISTERED OFFICE CHANGED ON 26/09/2016 FROM CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
16/03/1616 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GEMMA MARGARET LYONS / 13/01/2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/08/1519 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GEMMA MARGARET LYONS / 16/08/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/06/1311 June 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
18/03/1118 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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