GUTTER MATE LTD

Company Documents

DateDescription
05/03/255 March 2025 Registered office address changed from Lynton House 7-12,Tavistock Square London WC1H 9LT United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-05

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

08/10/218 October 2021 Change of details for Mr Mark Haydon Robinson as a person with significant control on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Mr Mark Haydon Robinson on 2021-10-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/01/208 January 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

16/06/1816 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HAYDON ROBINSON / 06/06/2018

View Document

15/06/1815 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HAYDON ROBINSON / 06/06/2018

View Document

11/06/1811 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1811 June 2018 COMPANY NAME CHANGED GM8 GROUP LTD CERTIFICATE ISSUED ON 11/06/18

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR MARK HAYDON ROBINSON / 06/06/2018

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARK HAYDON ROBINSON / 31/01/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HAYDON ROBINSON / 31/01/2018

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 54 WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TP UNITED KINGDOM

View Document

03/11/173 November 2017 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