GLOBAL DATA MANAGEMENT UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

02/08/242 August 2024 Registered office address changed from 3 Victoria Place Love Lane Romsey SO51 8DE England to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2024-08-02

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

02/09/202 September 2020 CESSATION OF CLIVE JEREMY GROOM AS A PSC

View Document

02/09/202 September 2020 CESSATION OF DAVID REX PENGILLY AS A PSC

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 3 VICTORIA PLACE LOVE LANE ROMSEY SO51 8DE ENGLAND

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM SUITE 10 BRANKSOME PARK HOUSE BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET BH12 1ED

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID PENGILLY

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE GROOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/07/1929 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 CESSATION OF SUSAN JENNIFER YEADON AS A PSC

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC ANTONY YEADON

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JENNIFER YEADON

View Document

31/08/1731 August 2017 CESSATION OF DOMINIC ANTONY YEADON AS A PSC

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

27/08/1727 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/11/1511 November 2015 SUB-DIVISION 18/08/15

View Document

25/09/1525 September 2015 18/08/15 STATEMENT OF CAPITAL GBP 300.00

View Document

03/09/153 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

02/09/152 September 2015 ADOPT ARTICLES 18/08/2015

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED DAVID REX PENGILLY

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER COE

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED CLIVE JEREMY GROOM

View Document

13/07/1513 July 2015 SECRETARY APPOINTED MRS ANDREA YEADON

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, SECRETARY PETER COE

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/09/1410 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD COE / 16/08/2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER EDWARD COE / 16/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC ANTHONY YEADON / 16/08/2014

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/08/1327 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/1322 July 2013 22/07/13 STATEMENT OF CAPITAL GBP 180

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/10/122 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/09/1115 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD COE / 01/08/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM WILLIAM HOUSE 32 BARGATES CHRISTCHURCH DORSET BH23 1QL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ALTER MEMORANDUM 07/02/2008

View Document

22/05/0822 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0822 May 2008 GBP NC 100/200 07/02/2008

View Document

22/05/0822 May 2008 NC INC ALREADY ADJUSTED 07/02/08

View Document

11/03/0811 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0811 March 2008 NC INC ALREADY ADJUSTED 07/02/08

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

13/09/0213 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 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