GMAP GROUP LTD

Company Documents

DateDescription
07/08/257 August 2025 Micro company accounts made up to 2024-05-31

View Document

17/04/2517 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/01/2531 January 2025 Cessation of Jayne Wright as a person with significant control on 2023-04-01

View Document

17/01/2517 January 2025 Order of court to wind up

View Document

14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/01/2430 January 2024 Termination of appointment of Simon Denton as a director on 2024-01-01

View Document

30/01/2430 January 2024 Termination of appointment of John Robinson as a director on 2024-01-01

View Document

11/12/2311 December 2023 Termination of appointment of Jayne Prynn as a director on 2023-10-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-05-23 with updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/03/2315 March 2023 Micro company accounts made up to 2022-05-31

View Document

17/02/2317 February 2023 Director's details changed for Mr John Robinson on 2023-02-13

View Document

04/02/234 February 2023 Registered office address changed from Unit 16 Poplar Road Business Units Poplar Road Cleethorpes North East Lincolnshire DN35 8BL England to Unit 17 Poplarroad Business Park Poplar Road Cleethorpes DN35 8BL on 2023-02-04

View Document

04/02/234 February 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

04/02/234 February 2023 Appointment of Mr Simon Denton as a director on 2023-02-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/07/215 July 2021 Director's details changed for Mrs Jayne Wright on 2021-07-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM F12, VENTURE HOUSE ENTERPRISE WAY WYBERTON FEN BOSTON LINCOLNSHIRE PE21 7TW ENGLAND

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

16/06/1916 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE WRIGHT

View Document

16/06/1916 June 2019 DIRECTOR APPOINTED MRS JAYNE WRIGHT

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 26 EASTFIELD AVENUE GRIMSBY DN33 2PD UNITED KINGDOM

View Document

24/05/1824 May 2018 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