GDMA GROUP LIMITED

51 Attercliffe Common, Sheffield, S9 2AE, United Kingdom
StatusACTIVE
Company No.07446748
CategoryPrivate Limited Company
Incorporated22 Nov 2010
Age13 years, 6 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 31 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074467480001

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-23

Capital : 51 GBP

Documents

View document PDF

Auditors resignation company

Date: 23 Jan 2018

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 23 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 09 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 01 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074467480001

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 04 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHABET DEVELOPMENTS LLP

22 FRIARS STREET,SUDBURY,CO10 2AA

Number:OC355951
Status:ACTIVE
Category:Limited Liability Partnership

BETA ACCOUNTING LTD

37 MARLE GARDENS,WALTHAM ABBEY,EN9 2DZ

Number:08937930
Status:ACTIVE
Category:Private Limited Company

DALE MAGGS FARRIER LIMITED

28 DIXON CLOSE DIXON CLOSE,TAUNTON,TA4 2BT

Number:08016360
Status:ACTIVE
Category:Private Limited Company

FRONT 5 CONSULTANCY LTD

88 COVERTS ROAD,ESHER,KT10 0LJ

Number:11883398
Status:ACTIVE
Category:Private Limited Company

INTONET TECHNOLOGY LIMITED

1 NORWICH ROAD,DISS,IP21 4QU

Number:03684030
Status:ACTIVE
Category:Private Limited Company

RSW RE-TRIMMING LTD

UNIT 10B WESTON WAY INDUSTRIAL ESTATE,AYLESBURY,HP22 5GT

Number:11359421
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source