GFM ANIMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Cancellation of shares. Statement of capital on 2025-02-20

View Document

03/03/253 March 2025 Resolutions

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

21/02/2521 February 2025 Termination of appointment of Michael Patrick Ryan as a director on 2025-02-20

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2023-12-27

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

20/09/2420 September 2024 Satisfaction of charge 118976470001 in full

View Document

25/06/2425 June 2024 Appointment of Ms Saiqa Mobeen as a director on 2024-04-02

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

07/02/247 February 2024 Registered office address changed from Suite 10, the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU England to Suite 7 the Sanctuary 23 Oakhill Grove Surbiton KT6 6DU on 2024-02-07

View Document

27/12/2327 December 2023 Annual accounts for year ending 27 Dec 2023

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2022-12-27

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-03-28 with updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2021-12-28

View Document

27/12/2227 December 2022 Annual accounts for year ending 27 Dec 2022

View Accounts

30/11/2230 November 2022 Second filing of Confirmation Statement dated 2022-03-28

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Particulars of variation of rights attached to shares

View Document

23/11/2223 November 2022 Change of share class name or designation

View Document

23/11/2223 November 2022 Memorandum and Articles of Association

View Document

23/11/2223 November 2022 Sub-division of shares on 2022-03-24

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Second filing of Confirmation Statement dated 2022-03-28

View Document

22/09/2222 September 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

28/03/2228 March 2022 Cessation of Clooney Finance Corporation as a person with significant control on 2021-11-11

View Document

28/03/2228 March 2022 Notification of Halston Holdings S.A. as a person with significant control on 2021-11-11

View Document

28/12/2128 December 2021 Annual accounts for year ending 28 Dec 2021

View Accounts

20/12/2120 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

03/08/213 August 2021 Appointment of Mr Sean Stuart Feeney as a director on 2021-07-01

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

15/12/2015 December 2020 10/10/20 STATEMENT OF CAPITAL GBP 3000

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

12/11/1912 November 2019 CURRSHO FROM 31/03/2020 TO 30/12/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 6TH FLOOR, BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA UNITED KINGDOM

View Document

21/03/1921 March 2019 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