GMS TECHNOLOGY (UK) LTD
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Registered office address changed from PO Box 4385 05810983 - Companies House Default Address Cardiff CF14 8LH to 182 Wellington St Luton Beds LU1 5AH on 2025-02-10 |
27/11/2427 November 2024 | Registered office address changed to PO Box 4385, 05810983 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-27 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
05/05/205 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM ALBANY HOUSE 11 GEORGE STREET WEST LUTON BEDFORDSHIRE LU1 2BJ |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL KADER |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/06/1519 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL KADER / 06/05/2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/06/1420 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/09/1115 September 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
14/09/1114 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ABDUL KADER / 05/06/2011 |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/03/1118 March 2011 | Annual return made up to 9 May 2010 with full list of shareholders |
16/03/1116 March 2011 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
11/01/1111 January 2011 | STRUCK OFF AND DISSOLVED |
14/09/1014 September 2010 | First Gazette notice for compulsory strike-off |
14/09/1014 September 2010 | FIRST GAZETTE |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
20/01/1020 January 2010 | Annual return made up to 6 June 2009 with full list of shareholders |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/06/0930 June 2009 | FIRST GAZETTE |
28/08/0828 August 2008 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM, TUDOR HOUSE, GREEN CLOSE LANE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5AS |
28/08/0828 August 2008 | LOCATION OF DEBENTURE REGISTER |
28/08/0828 August 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | LOCATION OF REGISTER OF MEMBERS |
02/06/082 June 2008 | APPOINTMENT TERMINATED SECRETARY BEECH COMPANY SECRETARIES LIMITED |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/10/075 October 2007 | COMPANY NAME CHANGED PHONE2TALK TELECOM (UK) LTD CERTIFICATE ISSUED ON 05/10/07 |
27/06/0727 June 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
11/06/0711 June 2007 | NEW SECRETARY APPOINTED |
05/06/075 June 2007 | SECRETARY RESIGNED |
17/05/0617 May 2006 | COMPANY NAME CHANGED PHONE2TALK TELECOMM (UK) LTD CERTIFICATE ISSUED ON 17/05/06 |
10/05/0610 May 2006 | NEW SECRETARY APPOINTED |
10/05/0610 May 2006 | SECRETARY RESIGNED |
09/05/069 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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