G P M NETWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Micro company accounts made up to 2024-10-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/04/242 April 2024 | Micro company accounts made up to 2023-10-31 |
02/04/242 April 2024 | Director's details changed for Mr Graeme Paul Mills on 2024-03-27 |
02/04/242 April 2024 | Change of details for Mr Graeme Paul Mills as a person with significant control on 2024-03-27 |
28/03/2428 March 2024 | Registered office address changed from 4 Teviotdale Gardens High Heaton Newcastle upon Tyne Tyne & Wear NE7 7PU to 47 Hollywood Avenue Garden Village Gosforth Newcastle upon Tyne NE3 5BR on 2024-03-28 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-25 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/04/233 April 2023 | Micro company accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/02/2222 February 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
04/06/194 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
21/05/1821 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
08/11/178 November 2017 | PSC'S CHANGE OF PARTICULARS / MR GRAEME PAUL MILLS / 08/11/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/05/1729 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/04/174 April 2017 | APPOINTMENT TERMINATED, SECRETARY BRIAN LEVITT |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/11/1518 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/11/1414 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/07/1324 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN LEVITT / 24/07/2013 |
21/11/1221 November 2012 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DY |
07/11/127 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/12/1116 December 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/03/1115 March 2011 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM UNIT 6, RAKE HOUSE FARM RAKE LANE NORTH SHIELDS TYNE AND WEAR NE29 8NH ENGLAND |
15/11/1015 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
31/07/1031 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/11/0913 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
13/11/0913 November 2009 | REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 4 TEVIOTDALE GARDENS NEWCASTLE UPON TYNE TYNE & WEAR NE7 7PU |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME PAUL MILLS / 25/10/2009 |
14/08/0914 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/03/0811 March 2008 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | APPOINTMENT TERMINATED SECRETARY LESA MILLS |
11/03/0811 March 2008 | SECRETARY APPOINTED BRIAN LEVITT |
18/02/0818 February 2008 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 6 SALISBURY HOUSE 2 BUDDLE STREET WALLSEND TYNE & WEAR NE28 6EH |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/11/0623 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/11/0523 November 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
29/12/0429 December 2004 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
25/11/0325 November 2003 | REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 4 TEVIOTDALE GARDENS NEWCASTLE UPON TYNE TYNE AND WEAR NE7 7PU |
25/11/0325 November 2003 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
15/11/0215 November 2002 | REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 135 SANDYFORD ROAD JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1RG |
11/11/0211 November 2002 | DIRECTOR RESIGNED |
11/11/0211 November 2002 | NEW DIRECTOR APPOINTED |
11/11/0211 November 2002 | NEW SECRETARY APPOINTED |
11/11/0211 November 2002 | SECRETARY RESIGNED |
25/10/0225 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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