GMD MANAGEMENT AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

19/10/2419 October 2024 Micro company accounts made up to 2024-01-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

07/11/237 November 2023 Amended micro company accounts made up to 2022-01-31

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

18/04/2318 April 2023 Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Flat 29 Heritage Court 44 Fennyland Lane Kenilworth CV8 2RS on 2023-04-18

View Document

11/04/2311 April 2023 Notification of Dominique Dumont as a person with significant control on 2023-03-30

View Document

11/04/2311 April 2023 Appointment of Mr Dominique Dumont as a director on 2023-03-30

View Document

11/04/2311 April 2023 Cessation of Yan Gostev as a person with significant control on 2023-03-30

View Document

11/04/2311 April 2023 Termination of appointment of Yan Gostev as a director on 2023-03-30

View Document

29/10/2229 October 2022 Micro company accounts made up to 2022-01-31

View Document

25/04/2225 April 2022 Previous accounting period extended from 2021-07-31 to 2022-01-31

View Document

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

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/04/215 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES

View Document

05/04/215 April 2021 CESSATION OF DOMINIQUE DUMONT AS A PSC

View Document

05/04/215 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAN GOSTEV

View Document

28/03/2128 March 2021 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE DUMONT

View Document

28/03/2128 March 2021 DIRECTOR APPOINTED MR YAN GOSTEV

View Document

07/03/217 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE DUMONT / 22/02/2021

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/04/2018 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE LONDON EC1R 0RR ENGLAND

View Document

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM C/O MAURICE J BUSHELL & CO THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

12/09/1512 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/09/1412 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/12/1312 December 2013 COMPANY NAME CHANGED EAP MANAGEMENT LTD CERTIFICATE ISSUED ON 12/12/13

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR JÉRÉMY MARTI ET ROS

View Document

14/09/1314 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 CURREXT FROM 31/01/2013 TO 31/07/2013

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/09/1213 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

17/04/1217 April 2012 COMPANY NAME CHANGED VIESNA MANAGEMENT LTD CERTIFICATE ISSUED ON 17/04/12

View Document

16/04/1216 April 2012 23/03/12 STATEMENT OF CAPITAL GBP 5000

View Document

06/04/126 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE DUMONT / 15/03/2012

View Document

06/04/126 April 2012 DIRECTOR APPOINTED MR. JÉRÉMY MARTI ET ROS

View Document

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

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/09/118 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/08/1020 August 2010 PREVSHO FROM 16/02/2010 TO 31/01/2010

View Document

20/08/1020 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE DUMONT / 17/08/2010

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 16 February 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE DUMONT / 17/08/2009

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 16 February 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY MARINA TERZIBASHYAN

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR BORIS TIKHOMIROV

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/02/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 14-16 FARRINGDON LANE LONDON EC1R 3AU

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/02/06

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 16/02/06

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 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