GARY DAVIS MANAGEMENT LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewPrevious accounting period shortened from 2025-09-30 to 2025-03-31

View Document

18/06/2518 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/11/249 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/10/229 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/02/2227 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE UNITED KINGDOM

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/07/1929 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR GARY MARK DAVIS / 26/06/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARK DAVIS / 13/04/2018

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM VANTAGE POINT WOODWATER PARK PYNES HILL EXETER EX2 5FD UNITED KINGDOM

View Document

29/09/1729 September 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