GSM CONNECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

01/04/251 April 2025 Certificate of change of name

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Change of details for Mr Timothy John Meloni as a person with significant control on 2023-12-22

View Document

05/01/245 January 2024 Change of details for Mr Timothy John Meloni as a person with significant control on 2023-12-22

View Document

04/01/244 January 2024 Change of details for Mr Timothy John Meloni as a person with significant control on 2023-12-22

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

28/06/2328 June 2023 Change of details for Mr Timothy John Meloni as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

28/06/2328 June 2023 Director's details changed for Mr Timothy John Meloni on 2023-06-28

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Cessation of Peter Man as a person with significant control on 2023-02-01

View Document

03/03/233 March 2023 Notification of Project Melon Limited as a person with significant control on 2023-02-01

View Document

03/03/233 March 2023 Termination of appointment of Peter Man as a director on 2023-02-01

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/06/2026 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

29/05/2029 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078542910001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078542910002

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078542910001

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR TIM JOHN MELONI / 06/12/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM JOHN MELONI / 06/12/2018

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

16/09/1816 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 COMPANY NAME CHANGED GSM TELECOM LIMITED CERTIFICATE ISSUED ON 14/06/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

18/06/1618 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 13/05/16 STATEMENT OF CAPITAL GBP 85

View Document

13/05/1613 May 2016 13/05/16 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 COMPANY NAME CHANGED CLICKMOBILESHOP.COM LIMITED CERTIFICATE ISSUED ON 04/01/16

View Document

21/11/1521 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/12/1425 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR APPOINTED TIM MELONI

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR JUNE MELONI

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/11/1223 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM UNIT 3 THE OLD DAIRY HAZLEMERE CROSS ROADS HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7LG UNITED KINGDOM

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM UNITS 1 & 2 THE OLD DAIRY HAZLEMERE CROSSROADS HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7LG ENGLAND

View Document

10/12/1110 December 2011 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

21/11/1121 November 2011 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