GMS RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
| 14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
| 13/12/2413 December 2024 | Confirmation statement made on 2024-11-21 with no updates |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 30/08/2430 August 2024 | Notification of a person with significant control statement |
| 16/08/2416 August 2024 | Cessation of William Murphy as a person with significant control on 2022-12-30 |
| 16/08/2416 August 2024 | Confirmation statement made on 2023-11-21 with no updates |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2022-12-31 |
| 05/01/245 January 2024 | Registered office address changed from C/O Gowling Wlg (Uk) Llp 4 More London Riverside London SE1 2AU England to Parkgate House 33a Pratt Street London NW1 0BG on 2024-01-05 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/09/2319 September 2023 | Termination of appointment of Christian St-John Dennis as a director on 2023-09-14 |
| 30/08/2330 August 2023 | Termination of appointment of William Murphy as a director on 2023-08-30 |
| 30/08/2330 August 2023 | Registered office address changed from Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG England to C/O Gowling Wlg (Uk) Llp 4 More London Riverside London SE1 2AU on 2023-08-30 |
| 21/07/2321 July 2023 | Appointment of Mr Christian St-John Dennis as a director on 2023-07-19 |
| 01/02/231 February 2023 | Change of details for Mr William Murphy as a person with significant control on 2023-01-01 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/11/2230 November 2022 | Confirmation statement made on 2022-11-21 with updates |
| 30/11/2230 November 2022 | Statement of capital following an allotment of shares on 2022-11-10 |
| 30/11/2230 November 2022 | Statement of capital following an allotment of shares on 2022-09-30 |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/01/2231 January 2022 | Confirmation statement made on 2021-11-21 with updates |
| 28/01/2228 January 2022 | Statement of capital following an allotment of shares on 2020-11-10 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 26/10/2126 October 2021 | Statement of capital following an allotment of shares on 2021-09-15 |
| 25/10/2125 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 07/10/217 October 2021 | Appointment of Mr Daniel Pop as a director on 2021-10-06 |
| 07/07/217 July 2021 | Statement of capital following an allotment of shares on 2021-05-24 |
| 07/07/217 July 2021 | Statement of capital following an allotment of shares on 2021-03-30 |
| 07/07/217 July 2021 | Statement of capital following an allotment of shares on 2021-05-04 |
| 06/07/216 July 2021 | Statement of capital following an allotment of shares on 2020-11-24 |
| 06/07/216 July 2021 | Statement of capital following an allotment of shares on 2019-10-23 |
| 06/04/216 April 2021 | FIRST GAZETTE |
| 01/04/211 April 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 14/10/2014 October 2020 | REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 52 KINGSWAY PLACE SANS WALK LONDON - NONE - EC1R 0LU UNITED KINGDOM |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES |
| 30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 49 BERKELEY SQUARE 49 BERKELEY SQUARE MAYFAIR LONDON W1J 5AZ ENGLAND |
| 25/10/1925 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 23/10/1923 October 2019 | 24/09/19 STATEMENT OF CAPITAL GBP 43795.59 |
| 04/02/194 February 2019 | 01/02/19 STATEMENT OF CAPITAL GBP 40032.8 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 14/12/1814 December 2018 | 07/12/18 STATEMENT OF CAPITAL GBP 23553.37 |
| 03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES |
| 03/12/183 December 2018 | REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 2 HOLLY COURT TRING ROAD WENDOVER BUCKINGHAMSHIRE HP22 6PE UNITED KINGDOM |
| 14/11/1814 November 2018 | 09/11/18 STATEMENT OF CAPITAL GBP 17900 |
| 07/11/187 November 2018 | 07/11/18 STATEMENT OF CAPITAL GBP 17500 |
| 23/10/1823 October 2018 | 19/10/18 STATEMENT OF CAPITAL GBP 12500 |
| 23/10/1823 October 2018 | CURREXT FROM 30/11/2018 TO 31/12/2018 |
| 23/10/1823 October 2018 | COMPANY NAME CHANGED GUINEA MINERAL SANDS LIMITED CERTIFICATE ISSUED ON 23/10/18 |
| 22/11/1722 November 2017 | 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