GMD PEOPLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/02/257 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

01/06/241 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Notification of Paul Canning as a person with significant control on 2023-01-25

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

21/09/2221 September 2022 Registered office address changed from Caswell Science and Technology Park Caswell House Towcester NN12 8EQ England to Innovation Centre Silverstone Circuit Silverstone Towcester NN12 8GX on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Gmd People Holdings Limited as a person with significant control on 2022-09-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 CESSATION OF PAUL ANDREW FRANCIS CANNING AS A PSC

View Document

10/03/2110 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GMD PEOPLE HOLDINGS LIMITED

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW FRANCIS CANNING / 10/06/2020

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 8 KING EDWARD STREET OXFORD OX1 4HL UNITED KINGDOM

View Document

20/05/2020 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 CESSATION OF MICHELLE JANET BANISTER AS A PSC

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW CANNING

View Document

15/07/1915 July 2019 CESSATION OF NIGEL ALAN BANISTER AS A PSC

View Document

13/07/1913 July 2019 APPOINTMENT TERMINATED, SECRETARY MICHELLE BANISTER

View Document

13/07/1913 July 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL BANISTER

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BANISTER

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR PAUL ANDREW FRANCIS CANNING

View Document

20/06/1920 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 6 THE BEECHES PATTISHALL TOWCESTER NORTHAMPTONSHIRE NN12 8LT

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/01/1611 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MICHELLE JANET BANISTER

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1418 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 200

View Document

18/03/1418 March 2014 ADOPT ARTICLES 05/03/2014

View Document

18/03/1418 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/1418 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1426 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BANISTER

View Document

19/01/1319 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALAN BANISTER / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JANET BANISTER / 02/02/2010

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 COMPANY NAME CHANGED GRAVITAS MANAGEMENT DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 27/07/04

View Document

10/01/0410 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 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