GMTK MANAGEMENT LTD

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

06/10/236 October 2023 Application to strike the company off the register

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/10/2129 October 2021 Change of details for Mr George Mcguire as a person with significant control on 2021-10-29

View Document

29/10/2129 October 2021 Registered office address changed from 38 Short Street Ludgershall Andover Hampshire SP11 9NJ England to First Floor Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ on 2021-10-29

View Document

29/10/2129 October 2021 Director's details changed for Mrs Tracey Hazel Mcguire on 2021-10-29

View Document

29/10/2129 October 2021 Director's details changed for Mr George Mcguire on 2021-10-29

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-06-30

View Document

01/08/211 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

25/07/2025 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY KING / 10/08/2019

View Document

25/07/2025 July 2020 PSC'S CHANGE OF PARTICULARS / MISS TRACEY KING / 10/08/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/07/187 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY KING

View Document

07/07/187 July 2018 DIRECTOR APPOINTED MISS TRACEY KING

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/09/1729 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2016

View Document

29/09/1729 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2017

View Document

12/09/1712 September 2017 01/07/15 STATEMENT OF CAPITAL GBP 10

View Document

13/07/1713 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 10

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/07/1610 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MCGUIRE / 22/07/2015

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM UNIT 5B ADMIRAL COURT 12 CHESHIRE AVENUE CHESHIRE BUSINESS PARK NORTHWICH CHESHIRE CW9 7UA ENGLAND

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MCGUIRE / 22/07/2015

View Document

30/06/1530 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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