GDM ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/02/2313 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

15/09/2215 September 2022 Satisfaction of charge 1 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

04/12/194 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MATTHEWS / 19/11/2018

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MATTHEWS / 19/11/2018

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ERNEST / 19/11/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/04/183 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR GAVIN ERNEST

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR KEVIN MATTHEWS

View Document

24/10/1624 October 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

24/10/1624 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1624 October 2016 COMPANY NAME CHANGED GDM DESIGN & MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/10/16

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROLAND DAY

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, SECRETARY ROLAND DAY

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/02/1612 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM SUITE 1 INVICTA BUSINESS CENTRE MONUMENT WAY ORBITAL PARK ASHFORD KENT TN24 0HB

View Document

06/02/156 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/02/145 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/02/137 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/02/127 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

15/02/1115 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/07/106 July 2010 CURREXT FROM 31/01/2010 TO 31/07/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN ERNEST / 30/01/2010

View Document

03/02/103 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND LESLIE DAY / 30/01/2010

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROLAND LESLIE DAY / 30/01/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/0930 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: DUITE 1 INVICTA BUSINESS CENTRE MONUMENT WAY ORBITAL PARK ASHFORD KENT TN24 0HB

View Document

03/02/063 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 4 QUEEN STREET ASHFORD KENT TN23 1RG

View Document

02/08/052 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 76 COLLEGE ROAD MAIDSTONE KENT ME15 6SJ

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 67 COLLEGE ROAD MAIDSTONE KENT ME15 6SX

View Document

18/06/0218 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 S366A DISP HOLDING AGM 06/09/01

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

07/07/017 July 2001 AUDITOR'S RESIGNATION

View Document

22/01/0122 January 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: STARHOUSE PUDDING LANE MAIDSTONE KENT ME14 1LT

View Document

10/02/0010 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

01/05/991 May 1999 NC INC ALREADY ADJUSTED 25/03/99

View Document

01/05/991 May 1999 £ NC 1000/20000 25/03/99

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: UNIVERSAL BUILDINGS GREEN LANE HOUNSLOW MIDDLESEX TW4 6DF

View Document

18/06/9818 June 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

23/03/9823 March 1998 COMPANY NAME CHANGED GDM ARCHITECTS LIMITED CERTIFICATE ISSUED ON 24/03/98

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 SECRETARY RESIGNED

View Document

27/02/9827 February 1998 NEW SECRETARY APPOINTED

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 REGISTERED OFFICE CHANGED ON 10/12/96 FROM: PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 REGISTERED OFFICE CHANGED ON 23/02/96 FROM: BRITANNIA ROW HOUSE 35 BRITANNIA ROW LONDON N1 8HQ

View Document

17/07/9517 July 1995 RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

14/02/9414 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94

View Document

14/02/9414 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

12/02/9312 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/02/9312 February 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9230 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9229 October 1992 ALTER MEM AND ARTS 12/10/92

View Document

27/10/9227 October 1992 COMPANY NAME CHANGED THE MORGAN DAY (PARTNERSHIP) LIM ITED CERTIFICATE ISSUED ON 28/10/92

View Document

15/04/9215 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/9213 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 REGISTERED OFFICE CHANGED ON 13/04/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 COMPANY NAME CHANGED NAMEADAPT LIMITED CERTIFICATE ISSUED ON 09/04/92

View Document

30/01/9230 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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