GIMA LIMITED



Company Documents

DateDescription
16/01/2516 January 2025 NewConfirmation statement made on 2025-01-03 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Registered office address changed from Havendale Knowle Lane Cranleigh GU6 8JN England to The Forge Selsey Road Donnington Chichester PO20 7PP on 2024-05-07

View Document

07/05/247 May 2024 Director's details changed for Mrs Julie Karen Mitchell on 2024-05-07

View Document

07/05/247 May 2024 Director's details changed for Jamie Edward Mitchell on 2024-05-07

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

Analyse these accounts
09/11/239 November 2023 Director's details changed for Julie Hammond on 2023-11-07

View Document

31/10/2331 October 2023 Appointment of Julie Hammond as a director on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Donnington Secretaries Limited as a secretary on 2023-10-31

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
31/10/2231 October 2022 Micro company accounts made up to 2021-12-31

View Document

11/10/2211 October 2022 Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom to Havendale Knowle Lane Cranleigh GU6 8JN on 2022-10-11

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/12/1731 December 2017 31/12/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM THIRD FLOOR SOUTH ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE

View Document

27/01/1627 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1514 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1428 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
01/02/131 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 CORPORATE SECRETARY APPOINTED DONNINGTON SECRETARIES LIMITED

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR FILIPPO QUADRELLI

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY PB SECRETARIAL SERVICES LIMITED

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM C/O PINI FRANCO LLP 22-24 ELY PLACE LONDON EC1N 6TE UNITED KINGDOM

View Document



31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/01/1220 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1127 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PB SECRETARIAL SERVICES LIMITED / 01/08/2010

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM C/O PINI FRANCO LLP 30 ST. JOHN'S LANE LONDON EC1M 4NB

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/103 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FILIPPO QUADRELLI / 02/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE EDWARD MITCHELL / 02/02/2010

View Document

03/02/103 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PB SECRETARIAL SERVICES LIMITED / 02/02/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM C/O PINI BINGHAM AND PARTNERS 30 ST JOHNS LANE LONDON EC1M 4NB

View Document

29/01/0929 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/077 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0318 October 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 COMPANY NAME CHANGED JAMIE MITCHELL TECHNOLOGIES LIMI TED CERTIFICATE ISSUED ON 08/01/03

View Document

08/01/038 January 2003 COMPANY NAME CHANGED JAMIE MITCHELL TECHNOLOGIES LIMI TED CERTIFICATE ISSUED ON 08/01/03; RESOLUTION PASSED ON 03/01/03

View Document

04/02/024 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/02/02

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/02/0120 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

17/01/0017 January 2000 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