GMS TECHNOLOGY (UK) LTD

Company Documents

DateDescription
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

View Document

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

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

05/05/205 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM ALBANY HOUSE 11 GEORGE STREET WEST LUTON BEDFORDSHIRE LU1 2BJ

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL KADER

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL KADER / 06/05/2015

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/09/1115 September 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL KADER / 05/06/2011

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/03/1118 March 2011 Annual return made up to 9 May 2010 with full list of shareholders

View Document

16/03/1116 March 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

14/09/1014 September 2010 First Gazette notice for compulsory strike-off

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/01/1020 January 2010 Annual return made up to 6 June 2009 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM, TUDOR HOUSE, GREEN CLOSE LANE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5AS

View Document

28/08/0828 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0828 August 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY BEECH COMPANY SECRETARIES LIMITED

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/10/075 October 2007 COMPANY NAME CHANGED PHONE2TALK TELECOM (UK) LTD CERTIFICATE ISSUED ON 05/10/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 COMPANY NAME CHANGED PHONE2TALK TELECOMM (UK) LTD CERTIFICATE ISSUED ON 17/05/06

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 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