GMT MANAGEMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/03/2514 March 2025 | Confirmation statement made on 2025-03-07 with updates |
| 20/01/2520 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/03/2413 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
| 11/03/2411 March 2024 | Change of details for Ms Linda Jean Jux as a person with significant control on 2017-03-07 |
| 11/03/2411 March 2024 | Change of details for Dr John Thomas Jux as a person with significant control on 2017-03-07 |
| 29/08/2329 August 2023 | Secretary's details changed for Linda Jux on 2023-08-29 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-03-07 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/02/2112 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/03/2021 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/03/1610 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/03/1523 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/03/1411 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 11/03/1411 March 2014 | DIRECTOR APPOINTED MRS LINDA JUX |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 13/03/1313 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 08/03/128 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
| 05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/12/1123 December 2011 | REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 6 MERCURY CLOSE DAVENTRY NORTHAMPTONSHIRE NN11 9HW UNITED KINGDOM |
| 07/11/117 November 2011 | REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 4 DAVENTRY ROAD DUNCHURCH RUGBY WARWICKSHIRE CV22 6NS UNITED KINGDOM |
| 18/10/1118 October 2011 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 6 MERCURY CLOSE DAVENTRY NORTHAMPTONSHIRE NN11 9HW |
| 10/03/1110 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
| 25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS JUX / 07/03/2010 |
| 22/04/1022 April 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/03/0923 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
| 29/12/0829 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 25/03/0825 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
| 07/11/077 November 2007 | REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 10 BLACKMORE WAY, WHEATHAMPSTEAD ST ALBANS HERTFORDSHIRE AL4 8LJ |
| 07/03/077 March 2007 | 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