GPM2 DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-02-28 with updates |
03/01/253 January 2025 | Director's details changed for Mr Christopher Frank Chambers on 2025-01-02 |
02/01/252 January 2025 | Registered office address changed from Coach House Mews Quex Park Birchington CT7 0BH England to Office C1, Clover House John Wilson Business Park Whitstable Kent CT5 3QZ on 2025-01-02 |
02/01/252 January 2025 | Change of details for Mr Christopher Frank Chambers as a person with significant control on 2025-01-02 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/12/2416 December 2024 | Director's details changed for Mr Christopher Frank Chambers on 2024-12-13 |
13/12/2413 December 2024 | Change of details for Mr Christopher Frank Chambers as a person with significant control on 2024-12-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with updates |
13/12/2313 December 2023 | Total exemption full 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 2023-02-28 with updates |
14/12/2214 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 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with updates |
20/12/2120 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 |
11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
13/03/1913 March 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANK CHAMBERS / 06/04/2018 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CESSATION OF GRANT DAVID FENNELL AS A PSC |
30/04/1830 April 2018 | APPOINTMENT TERMINATED, DIRECTOR GRANT FENNELL |
30/04/1830 April 2018 | APPOINTMENT TERMINATED, SECRETARY GRANT FENNELL |
30/04/1830 April 2018 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 5-7 OZENGELL PLACE EUROKENT BUSINESS PARK RAMSGATE KENT CT12 6PB |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
09/03/189 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065315020001 |
11/10/1711 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
20/12/1620 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 |
08/03/168 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
11/08/1511 August 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 |
03/03/153 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
14/08/1414 August 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 |
26/03/1426 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
02/07/132 July 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 |
28/02/1328 February 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
01/03/121 March 2012 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 34 GROSVENOR PLACE MARGATE KENT CT9 1UW |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANK CHAMBERS / 01/10/2009 |
29/03/1029 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
20/09/0920 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
17/03/0817 March 2008 | DIRECTOR APPOINTED CHRISTOPHER FRANK CHAMBERS |
17/03/0817 March 2008 | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED |
17/03/0817 March 2008 | DIRECTOR AND SECRETARY APPOINTED GRANT DAVID FENNELL |
12/03/0812 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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