GMT FINANCIAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Registered office address changed from The Corn Barn Upton End Business Park Meppershall Road Shillington Hitchin Herts SG5 3PF England to The Stable Barn Meppershall Road Shillington Hitchin SG5 3PF on 2024-06-04

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER PARTINGTON

View Document

17/04/2017 April 2020 CESSATION OF GLENN LLOYD AS A PSC

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, SECRETARY GLENN LLOYD

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR GLENN LLOYD

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK READ

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM BUILDING 2 30 FRIERN PARK LONDON N12 9DA

View Document

17/04/2017 April 2020 CESSATION OF MARK CLIFFORD READ AS A PSC

View Document

17/04/2017 April 2020 CESSATION OF PAUL WILLIAM TAYLOR AS A PSC

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CMP HOLDINGS LIMITED

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GLENN LLOYD / 03/04/2016

View Document

15/04/1615 April 2016 SECRETARY'S CHANGE OF PARTICULARS / GLENN LLOYD / 03/04/2016

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK CLIFFORD READ / 03/04/2016

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM TAYLOR / 03/04/2016

View Document

15/04/1615 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1311 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/1311 April 2013 11/04/13 STATEMENT OF CAPITAL GBP 675

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK TRIMMER

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/10/1121 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM APEX HOUSE GRAND ARCADE LONDON N12 OEJ

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN LLOYD / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM TAYLOR / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CLIFFORD READ / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PETER TRIMMER / 01/10/2009

View Document

30/04/1030 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/04/043 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information