GMT SPAS INTERNATIONAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Confirmation statement made on 2025-10-07 with no updates |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
| 26/12/2426 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
| 21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
| 23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-20 with no updates |
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES |
| 11/09/2011 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
| 29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/03/1623 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
| 23/03/1623 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT DYAS / 04/11/2014 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/03/1523 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
| 05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/01/1516 January 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER RIGIANI |
| 04/11/144 November 2014 | DIRECTOR APPOINTED MR VINCENT DYAS |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/03/1425 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
| 29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/04/138 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/04/1212 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/03/126 March 2012 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM UNIT 2 CHESTERBANK BUSINESS PARK RIVER LANE CHESTER CHESHIRE CH4 8SL UNITED KINGDOM |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/05/1121 May 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
| 05/03/115 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/04/1015 April 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
| 15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DARREN JAMES TILLYER / 02/10/2009 |
| 14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RIGIANI / 02/10/2009 |
| 20/03/0920 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GMT SPAS INTERNATIONAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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