GMK PANIC LINK LTD
Status | ACTIVE |
Company No. | 06126360 |
Category | Private Limited Company |
Incorporated | 23 Feb 2007 |
Age | 17 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
GMK PANIC LINK LTD is an active private limited company with number 06126360. It was incorporated 17 years, 3 months, 10 days ago, on 23 February 2007. The company address is 107 Bourne Road, Spalding, PE11 3LJ, Lincolnshire, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Confirmation statement with updates
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type unaudited abridged
Date: 15 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Appoint person director company with name date
Date: 12 Nov 2019
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-11
Officer name: Mr Martyn Kemp
Documents
Confirmation statement with updates
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Glynis Joy Kemp
Change date: 2016-03-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person secretary company with change date
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Glynis Kemp
Change date: 2015-03-03
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-03
New address: 107 Bourne Road Spalding Lincolnshire PE11 3LJ
Old address: The Bluebells, 6 Saltney Gate Saracens Head Holbeach Lincolnshire PE12 8AT
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Appoint person secretary company with name date
Date: 02 Mar 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Glynis Kemp
Appointment date: 2015-01-28
Documents
Termination secretary company with name termination date
Date: 02 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martyn Kemp
Termination date: 2015-02-27
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Glynis Joy Kemp
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Legacy
Date: 14 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Legacy
Date: 23 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Legacy
Date: 26 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 26/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
21 NORTHGATE HAIR & BEAUTY LIMITED
21 NORTHGATE,HARTLEPOOL,TS24 0JT
Number: | 11540248 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 WELLINGTON ROAD,MACCLESFIELD,SK10 5JH
Number: | 09317822 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 54, STATION LANE INDUSTRIAL ESTATE,CHESTERFIELD,S41 9QX
Number: | 11113433 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BACKBRAE STREET,GLASGOW,G65 0NH
Number: | SC565877 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRACE BUILDING 1114 AVENUE OF THE AMERICAS,NEW YORK NY10 036,
Number: | SL007055 |
Status: | ACTIVE |
Category: | Limited Partnership |
37 NORMANDY AVENUE,BARNET,EN5 2HX
Number: | 11640257 |
Status: | ACTIVE |
Category: | Private Limited Company |