GDMA GROUP LIMITED
Status | ACTIVE |
Company No. | 07446748 |
Category | Private Limited Company |
Incorporated | 22 Nov 2010 |
Age | 13 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
GDMA GROUP LIMITED is an active private limited company with number 07446748. It was incorporated 13 years, 6 months, 8 days ago, on 22 November 2010. The company address is 51 Attercliffe Common, Sheffield, S9 2AE, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 28 Nov 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Change to a person with significant control
Date: 28 Nov 2023
Action Date: 16 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-11-16
Psc name: Amdg Holdings Limited
Documents
Change person director company with change date
Date: 27 Nov 2023
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammad Shabir Ali
Change date: 2023-11-16
Documents
Change person secretary company with change date
Date: 27 Nov 2023
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mohammad Shabir Ali
Change date: 2023-11-16
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-27
New address: 51 Attercliffe Common Sheffield S9 2AE
Old address: Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER England
Documents
Change person secretary company with change date
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-11-16
Officer name: Mr Mohammad Shabir Ali
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-16
New address: Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER
Old address: 51 Attercliffe Common Sheffield S9 2AE
Documents
Change person director company with change date
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-16
Officer name: Mr Mohammad Shabir Ali
Documents
Change to a person with significant control
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Amdg Holdings Limited
Change date: 2023-11-16
Documents
Accounts with accounts type small
Date: 06 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type small
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Accounts with accounts type small
Date: 08 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Cessation of a person with significant control
Date: 25 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammad Shabir Ali
Cessation date: 2021-03-09
Documents
Notification of a person with significant control
Date: 25 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-09
Psc name: Amdg Holdings Limited
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type small
Date: 03 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 26 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Change person director company with change date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammad Shabir Ali
Change date: 2019-08-30
Documents
Accounts with accounts type group
Date: 05 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 30 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type group
Date: 06 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Mortgage satisfy charge full
Date: 31 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074467480001
Documents
Capital allotment shares
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-23
Capital : 51 GBP
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Change person director company with change date
Date: 13 Jul 2017
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shabir Ali
Change date: 2016-11-23
Documents
Change to a person with significant control
Date: 13 Jul 2017
Action Date: 23 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Shabir Ali
Change date: 2016-11-23
Documents
Change person secretary company with change date
Date: 13 Jul 2017
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Shabir Ali
Change date: 2016-11-23
Documents
Accounts with accounts type group
Date: 07 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type group
Date: 07 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type group
Date: 09 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Accounts with accounts type group
Date: 05 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type group
Date: 05 Jul 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Mortgage create with deed with charge number
Date: 01 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074467480001
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2013
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Gazette filings brought up to date
Date: 06 Oct 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change account reference date company previous shortened
Date: 02 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
New date: 2011-08-31
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Some Companies
22 FRIARS STREET,SUDBURY,CO10 2AA
Number: | OC355951 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
37 MARLE GARDENS,WALTHAM ABBEY,EN9 2DZ
Number: | 08937930 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 DIXON CLOSE DIXON CLOSE,TAUNTON,TA4 2BT
Number: | 08016360 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 COVERTS ROAD,ESHER,KT10 0LJ
Number: | 11883398 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NORWICH ROAD,DISS,IP21 4QU
Number: | 03684030 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10B WESTON WAY INDUSTRIAL ESTATE,AYLESBURY,HP22 5GT
Number: | 11359421 |
Status: | ACTIVE |
Category: | Private Limited Company |