GPM TECHNOLOGY LTD

Company Documents

DateDescription
25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 12/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

12/03/1912 March 2019 Annual accounts for year ending 12 Mar 2019

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 11 MENDIP GARDENS BATH BA2 2UT ENGLAND

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GREENO / 13/03/2018

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 12/03/18

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON GREENO / 13/03/2018

View Document

12/03/1812 March 2018 CURRSHO FROM 31/10/2017 TO 12/03/2017

View Document

12/03/1812 March 2018 Annual accounts for year ending 12 Mar 2018

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/03/1712 March 2017 Annual accounts for year ending 12 Mar 2017

View Accounts

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM ROMARA SOUTH DRIVE TORRINGTON DEVON EX38 8DW

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 COMPANY NAME CHANGED SG TECHNOLOGY LTD CERTIFICATE ISSUED ON 22/04/15

View Document

21/04/1521 April 2015 SECRETARY APPOINTED MRS YALI GREENO

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/02/159 February 2015 PREVEXT FROM 31/07/2014 TO 31/10/2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 11 MENDIP GARDENS BATH AVON BA2 2UT

View Document

20/07/1420 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

20/07/1420 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GREENO / 26/06/2014

View Document

20/07/1420 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON GREENO / 26/06/2014

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM ROMARA SOUTH DRIVE TORRINGTON DEVON EX38 8DW

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 96 ASHFORD ROAD IVER HEATH SL0 0QF ENGLAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

25/01/1325 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1325 January 2013 COMPANY NAME CHANGED PARAGON MOTORSPORT LIMITED CERTIFICATE ISSUED ON 25/01/13

View Document

16/07/1216 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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