GMMI SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

22/03/2522 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/08/249 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

01/02/241 February 2024 Termination of appointment of Gerard Olaivar Marapao as a director on 2024-02-01

View Document

01/02/241 February 2024 Termination of appointment of Gerard Olaivar Marapao as a secretary on 2024-02-01

View Document

05/12/235 December 2023 Registration of charge 065419030001, created on 2023-12-01

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/07/2324 July 2023 Certificate of change of name

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

28/10/2128 October 2021 Full accounts made up to 2020-10-31

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Confirmation statement made on 2021-03-19 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GMMI (UK) LTD

View Document

22/05/2022 May 2020 CESSATION OF BRIAN QUINLAN MORRISROE AS A PSC

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

13/06/1613 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

21/04/1621 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

30/04/1530 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

18/07/1418 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

01/05/141 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

04/04/134 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

20/07/1220 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

20/03/1220 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

24/03/1124 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

20/10/1020 October 2010 PREVSHO FROM 31/03/2010 TO 31/10/2009

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

23/08/1023 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1023 August 2010 CHANGE OF NAME 16/08/2010

View Document

22/03/1022 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/05/0919 May 2009 COMPANY NAME CHANGED KINGSCOTE HOMES LTD CERTIFICATE ISSUED ON 20/05/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 SECRETARY APPOINTED GERARD MARAPAO

View Document

03/04/083 April 2008 DIRECTOR APPOINTED BRIAN QUINLAN MORRISROE

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR UK DIRECTORS LTD

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY UK SECRETARIES LTD

View Document

20/03/0820 March 2008 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