GML TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Current accounting period shortened from 2022-02-28 to 2021-12-31

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / GML MANAGEMENT LIMITED / 28/04/2020

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL LAWS / 23/04/2020

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK NR7 0HR UNITED KINGDOM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / GML MANAGEMENT LIMITED / 23/12/2018

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / GML MANAGEMENT LIMITED / 13/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074779730001

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/01/164 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/01/155 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL LAWS / 09/06/2014

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/12/1324 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/01/1323 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL LAWS / 26/03/2012

View Document

10/01/1210 January 2012 CURREXT FROM 31/12/2011 TO 28/02/2012

View Document

04/01/124 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 20 CENTRAL AVENUE ST. ANDREWS BUSINESS PARK THORPE ST. ANDREW NORWICH NORFOLK NR7 0HR ENGLAND

View Document

12/04/1112 April 2011 16/03/11 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1023 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information