GML GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Registered office address changed from Moyola House Hawthorn Grove York YO31 7YA England to Moyola House 31 Hawthorne Grove York YO31 7YA on 2025-03-17

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

01/07/241 July 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

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

22/06/2322 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

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Registered office address changed from Lincoln's Inn Fields House 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom to Moyola House Hawthorn Grove York YO31 7YA on 2021-08-06

View Document

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

View Accounts

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

View Accounts

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM COBHAM HOUSE 9 WARWICK COURT GRAY'S INN LONDON WC1R 5DJ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MS EILEEN MARY DAVIES / 13/12/2013

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICK MAKASIS / 13/12/2013

View Document

19/02/1419 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICK MAKASIS / 15/06/2012

View Document

17/02/1217 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MS EILEEN MARY DAVIES / 01/10/2009

View Document

18/02/1018 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK MAKASIS / 01/10/2009

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR BRYAN GREEN

View Document

12/02/0912 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0614 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 48 BRITTON STREET LONDON EC1M 5UL

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 £ IC 5500/2750 06/04/04 £ SR 2750@1=2750

View Document

14/05/0414 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/05/0414 May 2004 SHARES AGREEMENT OTC

View Document

17/01/0417 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: 7 GARRETT STREET LONDON EC1Y 0TY

View Document

09/04/039 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 EXEMPTION FROM APPOINTING AUDITORS 31/03/00

View Document

09/08/009 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/987 December 1998 ADOPT MEM AND ARTS 27/07/98

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/05/981 May 1998 REGISTERED OFFICE CHANGED ON 01/05/98 FROM: 92 ST JOHNS STREET LONDON EC1M 4EH

View Document

30/03/9830 March 1998 AUDITOR'S RESIGNATION

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/08/9722 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9717 July 1997 CONV SHAR-DIVIDEND 20/06/97

View Document

17/07/9717 July 1997 ADOPT MEM AND ARTS 20/06/97

View Document

17/07/9717 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/06/97

View Document

16/07/9716 July 1997 COMPANY NAME CHANGED GREEN MOORE LOWENHOFF LIMITED CERTIFICATE ISSUED ON 17/07/97

View Document

28/06/9728 June 1997 CONVE 20/06/97

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 REGISTERED OFFICE CHANGED ON 21/08/96 FROM: 48 BRITTON STREET LONDON EC1M 5NH

View Document

20/02/9620 February 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

03/11/943 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9421 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/09/9430 September 1994 ADOPT MEM AND ARTS 08/09/94

View Document

30/09/9430 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9412 July 1994 NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9321 October 1993 REGISTERED OFFICE CHANGED ON 21/10/93 FROM: JOHNSTON HOUSE 8,JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 COMPANY NAME CHANGED BRYAN GREEN PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 16/03/93

View Document

05/01/935 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NC INC ALREADY ADJUSTED 18/03/92

View Document

07/04/927 April 1992 £ NC 100/50000 18/03/92

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

07/04/927 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/04/927 April 1992 ALTER MEM AND ARTS 18/03/92

View Document

07/04/927 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 COMPANY NAME CHANGED BRYAN GREEN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 01/04/92

View Document

17/03/9217 March 1992 COMPANY NAME CHANGED PHANTASY STAR LIMITED CERTIFICATE ISSUED ON 18/03/92

View Document

28/01/9228 January 1992 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