GMC IPSWICH LIMITED
Status | ACTIVE |
Company No. | 07062857 |
Category | Private Limited Company |
Incorporated | 31 Oct 2009 |
Age | 14 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
GMC IPSWICH LIMITED is an active private limited company with number 07062857. It was incorporated 14 years, 7 months, 3 days ago, on 31 October 2009. The company address is 2 The Guardhouse 2 The Guardhouse, Colchester, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change person director company with change date
Date: 02 Dec 2022
Action Date: 19 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Lomas
Change date: 2022-11-19
Documents
Change to a person with significant control
Date: 01 Dec 2022
Action Date: 19 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark William Lomas
Change date: 2022-11-19
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Confirmation statement with no updates
Date: 31 Oct 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Address
Type: AD01
Old address: 30 Crabbe Street Ipswich IP4 5HR England
New address: 2 the Guardhouse Meeanee Mews Colchester Essex
Change date: 2019-08-16
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-19
Old address: Clarence House 21 st Margaret's Green Ipswich Suffolk IP4 2BN
New address: 30 Crabbe Street Ipswich IP4 5HR
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change account reference date company previous extended
Date: 21 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-04
Old address: Wolsey House 2 the Drift Nacton Road Ipswich Suffolk IP3 9QR United Kingdom
Documents
Capital allotment shares
Date: 20 Dec 2009
Action Date: 06 Nov 2009
Category: Capital
Type: SH01
Capital : 35,002 GBP
Date: 2009-11-06
Documents
Some Companies
CAPITOL CLEANING COMPANY (NORTH WEST) LIMITED
5 GROVE AVENUE,MERSEYSIDE,
Number: | 02791491 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-4 BROADWAY PARK,EDINBURGH,EH12 9JZ
Number: | SC061237 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 OAKLANDS PARK AVENUE,ILFORD,IG1 1TG
Number: | 07549338 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 BROXASH ROAD,LONDON,SW11 6AB
Number: | 09428043 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRGL PROCESSING SOLUTIONS LIMITED
C/O PHOENIX PAYROLL LTD SUITE 4, KENDREW HOUSE,DARLINGTON CO DURHAM,DL3 6JR
Number: | 10404161 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11566204 |
Status: | ACTIVE |
Category: | Private Limited Company |