G&D ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-03-18 with updates

View Document

26/12/2426 December 2024 Total exemption full accounts made up to 2024-03-26

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

03/06/243 June 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

26/03/2426 March 2024 Annual accounts for year ending 26 Mar 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-26

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

26/03/2326 March 2023 Annual accounts for year ending 26 Mar 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-26

View Document

26/03/2226 March 2022 Annual accounts for year ending 26 Mar 2022

View Accounts

26/12/2126 December 2021 Previous accounting period shortened from 2021-03-27 to 2021-03-26

View Document

15/06/2115 June 2021 27/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2115 June 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

26/03/2126 March 2021 Annual accounts for year ending 26 Mar 2021

View Accounts

16/03/2116 March 2021 PREVSHO FROM 28/03/2020 TO 27/03/2020

View Document

01/09/201 September 2020 28/03/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

27/03/2027 March 2020 Annual accounts for year ending 27 Mar 2020

View Accounts

27/12/1927 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

13/06/1913 June 2019 29/03/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

28/03/1928 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

29/12/1829 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084480150002

View Document

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084480150001

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 16 LIDGETT COLNE LANCASHIRE BB8 7AF

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

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

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER JOYCE / 01/04/2013

View Document

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

View Accounts

18/03/1318 March 2013 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