GMAX TECHNOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-03-31 |
31/10/2431 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Notification of a person with significant control statement |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-03-31 |
24/01/2424 January 2024 | Cessation of Michael Andrew Beadman as a person with significant control on 2024-01-10 |
24/01/2424 January 2024 | Cessation of Matthew Alexander Schumann as a person with significant control on 2024-01-10 |
24/01/2424 January 2024 | Cessation of Michael Roger Cane as a person with significant control on 2024-01-10 |
24/01/2424 January 2024 | Cessation of William James Bradley as a person with significant control on 2024-01-10 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-03-31 |
08/02/238 February 2023 | Change of details for Mr Michael Andrew Beadman as a person with significant control on 2022-11-30 |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
19/04/2119 April 2021 | Registered office address changed from , 2 2 the Sidings, Shepreth, Royston, SG8 6PZ, England to 2 the Sidings Shepreth Royston Herts SG8 6PZ on 2021-04-19 |
08/04/218 April 2021 | Registered office address changed from , 7 the Sidings, Shepreth, Royston, SG8 6PZ, England to 2 the Sidings Shepreth Royston Herts SG8 6PZ on 2021-04-08 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 7 STATION ROAD SHEPRETH ROYSTON SG8 6PZ ENGLAND |
09/10/199 October 2019 | Registered office address changed from , 7 Station Road, Shepreth, Royston, SG8 6PZ, England to 2 the Sidings Shepreth Royston Herts SG8 6PZ on 2019-10-09 |
24/05/1924 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM BRADLEY |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | Registered office address changed from , Business Centre Church Road, Toft, Cambridge, CB23 2RF to 2 the Sidings Shepreth Royston Herts SG8 6PZ on 2017-12-21 |
21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM BUSINESS CENTRE CHURCH ROAD TOFT CAMBRIDGE CB23 2RF |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/10/152 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/11/1412 November 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/07/1430 July 2014 | PREVEXT FROM 30/11/2013 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/10/1316 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
23/04/1323 April 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
28/03/1328 March 2013 | DIRECTOR APPOINTED MR MATTHEW ALEXANDER SCHUMANN |
28/03/1328 March 2013 | DIRECTOR APPOINTED MR MICHAEL ROGER CANE |
28/03/1328 March 2013 | 01/02/13 STATEMENT OF CAPITAL GBP 100 |
28/03/1328 March 2013 | DIRECTOR APPOINTED MR WILLIAM JAMES BRADLEY |
04/02/134 February 2013 | COMPANY NAME CHANGED CAMBRIDGE MEDIA INVESTMENT LTD CERTIFICATE ISSUED ON 04/02/13 |
26/11/1226 November 2012 | REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 99 WEST DRIVE HIGHFIELDS CALDECOTE CAMBRIDGE CB23 7RY ENGLAND |
26/11/1226 November 2012 | Registered office address changed from , 99 West Drive, Highfields Caldecote, Cambridge, CB23 7RY, England on 2012-11-26 |
05/11/125 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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