GM8 GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Change of details for Haymar Group Ltd as a person with significant control on 2025-03-13

View Document

05/03/255 March 2025 Registered office address changed from Lynton House 7-12,Tavistock Square London WC1H 9LT United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-05

View Document

14/01/2514 January 2025 Director's details changed for Mr Haydon Robinson on 2025-01-14

View Document

04/12/244 December 2024 Change of details for Haymar Group Ltd as a person with significant control on 2022-05-03

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

13/11/2313 November 2023 Second filing of Confirmation Statement dated 2022-11-19

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

10/05/2210 May 2022 Notification of Haymar Group Ltd as a person with significant control on 2022-05-03

View Document

10/05/2210 May 2022 Cessation of Mark Haydon Robinson as a person with significant control on 2022-05-03

View Document

10/05/2210 May 2022 Cessation of Sarah Wendy Robinson as a person with significant control on 2022-05-03

View Document

10/05/2210 May 2022 Cessation of Haydon Robinson as a person with significant control on 2022-05-03

View Document

14/03/2214 March 2022 Statement of capital following an allotment of shares on 2022-03-04

View Document

20/01/2220 January 2022 Cessation of Haymar Group Ltd as a person with significant control on 2019-01-01

View Document

20/01/2220 January 2022 Notification of Haydon Robinson as a person with significant control on 2016-04-06

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-11-19 with updates

View Document

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

View Accounts

18/11/2118 November 2021 Director's details changed for Mr Mark Haydon Robinson on 2021-11-18

View Document

18/11/2118 November 2021 Register inspection address has been changed from 7 Paynes Park Hitchin Hertfordshire SG5 1EH England to 54 Wilbury Way Hitchin Hertfordshire SG4 0TP

View Document

18/11/2118 November 2021 Director's details changed for Mr Mark Haydon Robinson on 2021-11-18

View Document

10/11/2110 November 2021 Change of details for Haymar Group Ltd as a person with significant control on 2021-08-26

View Document

08/10/218 October 2021 Director's details changed for Haydon Robinson on 2021-10-08

View Document

06/07/216 July 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

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 CESSATION OF HAYDON ROBINSON AS A PSC

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYMAR GROUP LTD

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

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

View Accounts

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/06/1816 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HAYDON ROBINSON / 06/06/2018

View Document

15/06/1815 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HAYDON ROBINSON / 06/06/2018

View Document

11/06/1811 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1811 June 2018 COMPANY NAME CHANGED GUTTER MATE LTD CERTIFICATE ISSUED ON 11/06/18

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HAYDON ROBINSON / 06/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / HAYDON ROBINSON / 06/06/2018

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR HAYDON ROBINSON / 06/06/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HAYDON ROBINSON / 31/01/2018

View Document

31/01/1831 January 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / HAYDON ROBINSON / 31/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044149800002

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044149800001

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

20/08/1320 August 2013 SECRETARY APPOINTED MR MARK HAYDON ROBINSON

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, SECRETARY WENDY ROBINSON

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM BUILDING 15 GATEWAY 1000 WHITTLE WAY STEVENAGE HERTFORDSHIRE SG1 2FP ENGLAND

View Document

23/04/1323 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM THE BARN WARREN COURT 114 HIGH STREET STEVENAGE HERTS SG1 3DW

View Document

01/11/111 November 2011 COMPANY NAME CHANGED DRAINPIPE LTD CERTIFICATE ISSUED ON 01/11/11

View Document

25/10/1125 October 2011 CHANGE OF NAME 14/10/2011

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR MARK HAYDON ROBINSON

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 SAIL ADDRESS CREATED

View Document

04/05/114 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 7 PAYNES PARK HITCHIN HERTFORDSHIRE SG5 1EH

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

20/04/0720 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 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